UKBizDB.co.uk

ULTRA LOGIK LIMITED

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

This company is commonly known as Ultra Logik Limited. The company was founded 9 years ago and was given the registration number 09411812. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Kingsridge House, 601 London Road, Westcliff-on-sea, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ULTRA LOGIK LIMITED
Company Number:09411812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Director29 January 2015Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE

Director29 January 2018Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Director29 January 2015Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE

Director27 October 2015Active

People with Significant Control

Ms Nicola Catherine Eakins
Notified on:29 January 2018
Status:Active
Date of birth:August 1986
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Thomas Monk
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Peter Barnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.