Warning: file_put_contents(c/d2d26a7c724c5aeb29a7a0ec2f9f771b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ultraponix Global Cic, CF83 3GG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTRAPONIX GLOBAL CIC

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

This company is commonly known as Ultraponix Global Cic. The company was founded 7 years ago and was given the registration number 10543157. The firm's registered office is in CAERPHILLY. You can find them at Britannia House Caerphilly Business Park, Van Road, Caerphilly, . This company's SIC code is 01300 - Plant propagation.

Company Information

Name:ULTRAPONIX GLOBAL CIC
Company Number:10543157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Britannia House Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GG

Director30 December 2016Active
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG

Director01 September 2019Active
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GG

Director30 December 2016Active

People with Significant Control

Mr Michael Graham Miles
Notified on:01 September 2019
Status:Active
Date of birth:October 1955
Nationality:British
Address:Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG
Nature of control:
  • Voting rights 25 to 50 percent
Richard Andrew Perry
Notified on:30 December 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Wales
Address:Britannia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Roy Clark
Notified on:30 December 2016
Status:Active
Date of birth:April 1954
Nationality:Welsh
Country of residence:Wales
Address:Britannia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Resolution

Resolution.

Download
2018-01-12Change of name

Change of name notice.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.