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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 17 November 2004 | Active |
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW | Secretary | 03 April 2007 | Active |
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS | Secretary | 30 August 2022 | Active |
Kingswood House, Bullocks Farm Lane, Wheeler End, HP14 3NH | Secretary | 17 November 2004 | Active |
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW | Secretary | 15 June 2020 | Active |
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW | Secretary | 03 March 2022 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 17 November 2004 | Active |
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 27 July 2015 | Active |
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 27 July 2015 | Active |
Lexham House, 14 Hill Avenue, Amersham, United Kingdom, HP6 5BW | Director | 27 July 2015 | Active |
15 Gainsborough Place, Haydon Hill, Aylesbury, HP19 8SF | Director | 17 November 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 17 November 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2024-02-21 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-26 | Insolvency | Liquidation in administration extension of period. | Download |
2023-09-26 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-03-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-03-06 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Capital | Capital cancellation shares. | Download |
2022-12-06 | Capital | Capital name of class of shares. | Download |
2022-12-06 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Termination secretary company with name termination date. | Download |
2022-10-28 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.