UKBizDB.co.uk

ULTRAFLEX EUROPE LIMITED

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

This company is commonly known as Ultraflex Europe Limited. The company was founded 30 years ago and was given the registration number 02868998. The firm's registered office is in ST. NEOTS. You can find them at 15 Eltisley Business Park, Abbotsley, St. Neots, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ULTRAFLEX EUROPE LIMITED
Company Number:02868998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:15 Eltisley Business Park, Abbotsley, St. Neots, England, PE19 6TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, High Street South, Rushden, England, NN10 0RA

Director01 March 2013Active
14 St Barnabas Court, Cambridge, CB1 2BZ

Secretary13 June 2005Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary04 November 1993Active
15 Cordwainer Close, Kedington, CB9 7ZG

Secretary01 March 1995Active
2 Westbury Barn, Old Court Hall, Godmanchester, PE29 2HP

Secretary09 February 2001Active
Gods Little Acre, Abbotsley, St Neots,

Secretary14 July 1994Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Director04 November 1993Active
15 Cordwainer Close, Kedington, CB9 7ZG

Director14 July 1994Active
61a, High Street South, Rushden, England, NN10 0RA

Director01 March 1995Active
41 Alpine Drive, Denville, Nj 07834 Usa,

Director01 March 1995Active
Unit 2, Hardwick Road Industrial Estate, Great Gransden, SG19 3BJ

Director13 September 2010Active

People with Significant Control

Mr John E Schleicher Snr
Notified on:04 March 2017
Status:Active
Date of birth:July 1935
Nationality:American
Country of residence:England
Address:15 Eltisley Business Park, Abbotsley, St. Neots, England, PE19 6TX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John E Schleicher Jnr
Notified on:04 March 2017
Status:Active
Date of birth:March 1961
Nationality:American
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clint Anthony Green
Notified on:04 March 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-29Dissolution

Dissolution application strike off company.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Address

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

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.