UKBizDB.co.uk

ULTRAGOOD LIMITED

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

This company is commonly known as Ultragood Limited. The company was founded 22 years ago and was given the registration number 04364147. The firm's registered office is in ABERGAVENNY. You can find them at C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ULTRAGOOD LIMITED
Company Number:04364147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire, NP7 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ultragood Limited, Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director01 November 2007Active
Ultragood Limited, Twyford Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6JR

Director22 December 2002Active
Ultragood Limited, Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Secretary01 November 2007Active
18, Southbank Close, Hereford, HR1 2TQ

Secretary22 October 2002Active
2 Barnett Avenue, Ledbury, HR8 2BA

Secretary22 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 January 2002Active
Ultragood Limited, Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director22 October 2002Active
Ultragood Limited, Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director22 October 2002Active
18 Southbank Close, Hereford, HR1 2TQ

Director22 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 January 2002Active

People with Significant Control

Mr Norman George Addis
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:C/O Dorrell Oliver Ltd, Linden House, Abergavenny, NP7 5NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-02-03Accounts

Accounts with accounts type group.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Capital

Capital cancellation shares.

Download
2017-06-19Capital

Capital return purchase own shares.

Download
2017-06-07Capital

Capital allotment shares.

Download
2017-06-06Resolution

Resolution.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type group.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.