This company is commonly known as Ultra Evc Limited. The company was founded 29 years ago and was given the registration number 03021356. The firm's registered office is in LONDON. You can find them at Arcadis House, 34 York Way, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ULTRA EVC LIMITED |
---|---|---|
Company Number | : | 03021356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arcadis House, 34 York Way, London, England, N1 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Secretary | 08 April 2022 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Secretary | 14 September 2007 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 30 September 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 30 September 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 30 September 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 December 2022 | Active |
Arcadis House 34 York Way, London, England, N1 9AB | Secretary | 01 November 2018 | Active |
Greenbanks, Salisbury Road, Blandford Forum, DT11 7SP | Secretary | 16 May 2003 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Secretary | 01 January 2020 | Active |
2 Chipping Vale, Emerson Valley, Milton Keynes, MK4 2JN | Secretary | 01 May 2004 | Active |
Luffness Mains, Aberlady, EH32 0PZ | Secretary | 10 May 1995 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Corporate Nominee Secretary | 14 February 1995 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 12 August 2019 | Active |
34, York Way, London, N1 9AB | Director | 01 August 2010 | Active |
Hillfield House, Pinley Road, Hatton, Warwick, CV35 8XQ | Director | 01 May 2002 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 30 September 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 09 October 2019 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 01 March 2014 | Active |
21 Colorado Close, Great Sankey, WA5 8WY | Director | 16 May 2003 | Active |
6 Grand Avenue, Surbiton, KT5 9HU | Director | 16 May 2003 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 09 October 2019 | Active |
53 Galveston Road, Putney, London, SW15 2RZ | Director | 01 May 1998 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 01 January 2016 | Active |
43 Alma Road, Eton Wick, Windsor, SL4 6JZ | Director | 24 January 2007 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 25 July 2016 | Active |
Hogsdown Cottage, Wick, Hogsdown, GL11 6DB | Director | 01 May 2002 | Active |
34, York Way, London, N1 9AB | Director | 01 June 2010 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 01 March 2014 | Active |
2 Belvedere Close, Fleet, GU51 5JP | Director | 01 January 2005 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Nominee Director | 14 February 1995 | Active |
Faraway Cottage, Bridle Lane, Loudwater, Rickmansworth, United Kingdom, WD3 4JG | Director | 14 September 2007 | Active |
65 Sudbrooke Road, London, SW12 8TQ | Director | 16 May 2003 | Active |
31 Westville Road, Thames Ditton, KT7 0UH | Director | 01 May 2005 | Active |
2 Brooklands Court, 14-16 Surbiton Road, Kingston, KT1 2HE | Director | 14 July 1995 | Active |
11 Hartswood Road, London, W12 9NQ | Director | 01 May 2002 | Active |
Arcadis Uk (Holdings) Limited | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80, Fenchurch Street, London, United Kingdom, EC3M 4BY |
Nature of control | : |
|
Arcadis Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80, Fenchurch Street, London, United Kingdom, EC3M 4BY |
Nature of control | : |
|
Arcadis Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arcadis House, 34 York Way, London, England, N1 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Incorporation | Memorandum articles. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.