UKBizDB.co.uk

ULTRA SUREFIRE GROUP LIMITED

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

This company is commonly known as Ultra Surefire Group Limited. The company was founded 13 years ago and was given the registration number 07392454. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 4 Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ULTRA SUREFIRE GROUP LIMITED
Company Number:07392454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4 Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 July 2015Active
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 July 2015Active
Unit 4, Barnes Wallis Court, Wellington Road Cressex Busines Park, High Wycombe, United Kingdom, HP12 3PS

Director30 September 2010Active
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS

Secretary30 September 2010Active
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS

Secretary24 December 2020Active
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Secretary15 June 2020Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director30 September 2010Active

People with Significant Control

Mr Peter Kemp
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Unit 4 Barnes Wallis Court, Wellington Road, High Wycombe, England, HP12 3PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-05-31Address

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

Download
2024-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-31Resolution

Resolution.

Download
2024-05-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-05-30Address

Change sail address company with old address new address.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-01-24Change of name

Certificate change of name company.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.