This company is commonly known as Ultrapace Limited. The company was founded 17 years ago and was given the registration number 05931153. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ULTRAPACE LIMITED |
---|---|---|
Company Number | : | 05931153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG | Director | 24 September 2018 | Active |
Lyon House, 160-166 Borough High Street, London Bridge, SE1 1JR | Corporate Secretary | 11 September 2006 | Active |
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB | Corporate Secretary | 01 August 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 11 September 2006 | Active |
8 Wicket Drive, Birmingham, England, B16 0ND | Director | 11 January 2018 | Active |
8 Wicket Drive, Birmingham, England, B16 0ND | Director | 11 September 2006 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 11 September 2006 | Active |
Mr Akaansh Ajit | ||
Notified on | : | 06 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2004 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Mr Ajit Thankappan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Mrs Sumitha Subramanian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Wicket Drive, Birmingham, England, B16 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Capital | Capital allotment shares. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.