UKBizDB.co.uk

ULTRA LABORATORIES LIMITED

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

This company is commonly known as Ultra Laboratories Limited. The company was founded 33 years ago and was given the registration number 02545010. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ULTRA LABORATORIES LIMITED
Company Number:02545010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director21 April 2016Active
Ssl International Plc, 35 New Bridge Street, London, EV4V 6BW

Secretary30 September 2005Active
4 The Park, Grasscroft, Oldham, OL4 4ES

Secretary-Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary01 June 1999Active
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

Secretary16 December 2014Active
Castle Farm, Mountfield, TN32 5JU

Secretary30 September 2004Active
103-105, Bath Road, Slough, SL1 3UH

Secretary01 November 2010Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR

Director29 May 2001Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director23 July 2008Active
103-105, Bath Road, Slough, SL1 3UH

Director08 August 2011Active
The Orchard The Avenue, Hale, Altrincham, WA15 0LX

Director-Active
103-105, Bath Road, Slough, SL1 3UH

Director03 June 2013Active
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP

Director01 January 1995Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU

Director17 March 1994Active
4 The Park, Grasscroft, Oldham, OL4 4ES

Director-Active
18 Ridgewood Firwood Park, Chadderton, Oldham, OL9 9UX

Director17 March 1994Active
Squirrels Chase 23 Park Road, Disley, Stockport, SK12 2NA

Director17 March 1994Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Director26 May 2001Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director30 September 2004Active
Ssl International Plc, 35 New Bridge Street, London, England, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
6 Broadway, Gidea Park, Romford, RM2 5NS

Director-Active
3 Roseneath, Sandringham Park, Bramhall, SK7 3LP

Director01 November 1997Active
Orwell Dene, Levington Road, Nacton, IP10 0EJ

Director29 May 2001Active
Inarush Garsdale Lane, Lostock, Bolton, BL1 5XW

Director-Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director13 December 2017Active
35, New Bridge Street, London, EC4V 6BW

Director19 February 2001Active

People with Significant Control

Sonet Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-29Gazette

Gazette dissolved liquidation.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-12Capital

Capital statement capital company with date currency figure.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-11Capital

Legacy.

Download
2019-12-11Insolvency

Legacy.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.