UKBizDB.co.uk

ULTRA SUREFIRE LIMITED

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

This company is commonly known as Ultra Surefire Limited. The company was founded 19 years ago and was given the registration number 05289726. The firm's registered office is in AMERSHAM. You can find them at Lexham House, 14 Hill Avenue, Amersham, Bucks. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ULTRA SUREFIRE LIMITED
Company Number:05289726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Lexham House, 14 Hill Avenue, Amersham, Bucks, United Kingdom, HP6 5BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director17 November 2004Active
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW

Secretary03 April 2007Active
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS

Secretary30 August 2022Active
Kingswood House, Bullocks Farm Lane, Wheeler End, HP14 3NH

Secretary17 November 2004Active
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW

Secretary15 June 2020Active
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW

Secretary03 March 2022Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary17 November 2004Active
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
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW

Director27 July 2015Active
15 Gainsborough Place, Haydon Hill, Aylesbury, HP19 8SF

Director17 November 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director17 November 2004Active

People with Significant Control

Mr Peter Kemp
Notified on:22 December 2022
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Barnes Wallis Court, High Wycombe, United Kingdom, HP12 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ultra Surefire Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4 Barnes Wallis Court, Wellington Road, High Wycombe, England, HP12 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation in administration progress report.

Download
2024-02-21Insolvency

Liquidation in administration extension of period.

Download
2023-10-26Insolvency

Liquidation in administration extension of period.

Download
2023-09-26Insolvency

Liquidation in administration progress report.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-04-12Insolvency

Liquidation in administration result creditors meeting.

Download
2023-03-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-06Insolvency

Liquidation in administration proposals.

Download
2023-03-03Address

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

Download
2023-03-02Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Capital

Capital cancellation shares.

Download
2022-12-06Capital

Capital name of class of shares.

Download
2022-12-06Capital

Capital variation of rights attached to shares.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-28Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.