UKBizDB.co.uk

ULTRA HARDWARE LIMITED

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

This company is commonly known as Ultra Hardware Limited. The company was founded 17 years ago and was given the registration number 05892743. The firm's registered office is in KEIGHLEY. You can find them at Lower Laithe Barn, Providence Lane Oakworth, Keighley, West Yorkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ULTRA HARDWARE LIMITED
Company Number:05892743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Lower Laithe Barn, Providence Lane Oakworth, Keighley, West Yorkshire, BD22 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Laithe Barn, Providence Lane Oakworth, Keighley, BD22 7QS

Director07 January 2020Active
Lower Laithe Barn, Providence Lane Oakworth, Keighley, BD22 7QS

Secretary01 August 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary01 August 2006Active
Lower Laithe Barn, Providence Lane Oakworth, Keighley, BD22 7QS

Director01 August 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director01 August 2006Active

People with Significant Control

Mrs Louise Butcher
Notified on:07 August 2022
Status:Active
Date of birth:May 1969
Nationality:British
Address:Lower Laithe Barn, Keighley, BD22 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yvonne Higgins
Notified on:01 August 2016
Status:Active
Date of birth:November 1937
Nationality:British
Address:Lower Laithe Barn, Keighley, BD22 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Malcolm Higgins
Notified on:01 July 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Lower Laithe Barn, Keighley, BD22 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.