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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5EJ | Director | 01 April 2021 | Active |
4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5EJ | Director | 15 October 2018 | Active |
4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5EJ | Director | 27 September 2015 | Active |
37 St Margaret's Street, Canterbury, England, CT1 2TU | Director | 27 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Change of name | Certificate change of name company. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Capital | Capital allotment shares. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-20 | Resolution | Resolution. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.