UKBizDB.co.uk

ULTRA FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ultra Finance Limited. The company was founded 56 years ago and was given the registration number 00919310. The firm's registered office is in MANCHESTER. You can find them at Gateway House, Styal Road, Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ULTRA FINANCE LIMITED
Company Number:00919310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gateway House, Styal Road, Manchester, Greater Manchester, M22 5WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, Styal Rd, Wythenshawe, Manchester, United Kingdom, M22 5WY

Secretary31 January 2023Active
Gateway House, Styal Rd, Wythenshawe, Manchester, United Kingdom, M22 5WY

Director31 January 2023Active
Gateway House, Styal Road, Manchester, M22 5WY

Director01 October 2022Active
15 Barnfield Road, Petersfield, GU31 4DQ

Secretary29 October 2004Active
Gateway House, Styal Road, Manchester, M22 5WY

Secretary03 October 2011Active
Gateway House, Styal Road, Manchester, M22 5WY

Secretary15 January 2021Active
Gateway House, Styal Road, Manchester, United Kingdom, M22 5WY

Secretary14 August 2014Active
Browns Temple Dairy, 1 Wynnstay Hall Estate, Ruabon Wrexham, LL14 6LA

Secretary-Active
Ultravox House, Styal Road, Manchester, M22 5WY

Secretary04 November 2005Active
1 Paseo Del Mar, Palma Nova, Calvia, Espana,

Director-Active
Gateway House, Styal Road, Manchester, M22 5WY

Director17 July 2019Active
Gateway House, Styal Road, Manchester, M22 5WY

Director03 October 2011Active
9 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP

Director14 August 2007Active
Gateway House, Styal Road, Manchester, M22 5WY

Director19 March 2020Active
Gateway House, Styal Road, Manchester, M22 5WY

Director15 December 2008Active
1 Greenbank House 15 Aldery Square Bowdon, Altrincham, WA14 2ND

Director-Active
Gateway House, Styal Road, Manchester, M22 5WY

Director01 March 2017Active
Gateway House, Styal Road, Manchester, United Kingdom, M22 5WY

Director01 July 2015Active
The Smithy House, 3 Broad Lane Grappenhall, Warrington, WA4 3ER

Director29 October 2004Active
Browns Temple Dairy, 1 Wynnstay Hall Estate, Ruabon Wrexham, LL14 6LA

Director29 May 1992Active
Gateway House, Styal Road, Manchester, United Kingdom, M22 5WY

Director01 July 2015Active
Ultravox House, Styal Road, Manchester, M22 5WY

Director01 July 2006Active

People with Significant Control

Amplifon United Kingdom Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gateway House, Styal Road, Manchester, United Kingdom, M22 5WY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-01-09Change of name

Certificate change of name company.

Download
2022-11-01Change of name

Certificate change of name company.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

Change sail address company with old address new address.

Download
2022-02-24Address

Change sail address company with old address new address.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-30Officers

Termination secretary company with name termination date.

Download
2021-01-30Officers

Appoint person secretary company with name date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.