UKBizDB.co.uk

ULTRA SMOOTH LIMITED

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

This company is commonly known as Ultra Smooth Limited. The company was founded 7 years ago and was given the registration number 10649135. The firm's registered office is in BOVEY TRACEY. You can find them at The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ULTRA SMOOTH LIMITED
Company Number:10649135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, United Kingdom, TQ13 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Treyew Road, Truro, England, TR1 2BY

Director21 June 2017Active
36, Callington Road, Saltash, England, PL12 6DY

Director21 June 2017Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director02 March 2017Active

People with Significant Control

Mr Matthew Julian Bullock
Notified on:21 June 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:36, Callington Road, Saltash, England, PL12 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mallett
Notified on:21 June 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Antron Lodge, Antron Lodge, Helston, England, TR13 0RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Robertson Stephens
Notified on:02 March 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:Wales
Address:16, Churchill Way, Cardiff, Wales, CF10 2DX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-28Address

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

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2017-06-28Accounts

Change account reference date company current shortened.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Address

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

Download
2017-06-22Capital

Capital allotment shares.

Download
2017-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.