UKBizDB.co.uk

ULTRALINE ARCHITECTURAL LIMITED

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

This company is commonly known as Ultraline Architectural Limited. The company was founded 8 years ago and was given the registration number 09796664. The firm's registered office is in TONBRIDGE. You can find them at 4 Adams Wharf Branbridges Road, East Peckham, Tonbridge, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ULTRALINE ARCHITECTURAL LIMITED
Company Number:09796664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4 Adams Wharf Branbridges Road, East Peckham, Tonbridge, Kent, United Kingdom, TN12 5EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5EJ

Director01 April 2021Active
4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5EJ

Director15 October 2018Active
4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5EJ

Director27 September 2015Active
37 St Margaret's Street, Canterbury, England, CT1 2TU

Director27 September 2015Active

People with Significant Control

Mrs Anne-Celine Rose Smith
Notified on:16 October 2018
Status:Active
Date of birth:December 1988
Nationality:French
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek John Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-06-22Address

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

Download
2020-06-20Resolution

Resolution.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-12Address

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

Download

Copyright © 2024. All rights reserved.