This company is commonly known as Ultraroof Uk Limited. The company was founded 28 years ago and was given the registration number 03075293. The firm's registered office is in NORWICH. You can find them at 23 Meteor Close, Airport Industrial Estate, Norwich, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ULTRAROOF UK LIMITED |
---|---|---|
Company Number | : | 03075293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Meteor Close, Airport Industrial Estate, Norwich, Norfolk, NR6 6HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a School Lane, Thorpe St Andrew, Norwich, NR7 0EP | Secretary | 21 May 2007 | Active |
23 Meteor Close, Airport Industrial Estate, Norwich, NR6 6HQ | Director | 24 March 2023 | Active |
8a, School Lane, Thorpe St Andrew, Norwich, United Kingdom, NR7 0EP | Director | 03 March 2016 | Active |
8a School Lane, Norwich, NR7 0EP | Director | 21 May 2007 | Active |
12 Cowdewell Mews, Thorpe Marriott, Norwich, NR8 6UH | Secretary | 01 December 2003 | Active |
Quantama, Norwich Road Mulbarton, Norwich, NR14 8JT | Secretary | 17 March 2006 | Active |
2 Howard Way, Aylsham, NR11 6XD | Secretary | 14 July 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 July 1995 | Active |
6 Broom Close, Taverham, Norwich, NR8 6FS | Director | 01 August 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 July 1995 | Active |
The Chalet Brick Kiln Road, Hevingham, Norwich, NR10 5NL | Director | 07 November 1995 | Active |
20 Ancaster Road, Ipswich, IP2 9AJ | Director | 01 August 1998 | Active |
The Old Rectory Rectory Road, Hockering, Dereham, NR20 3HW | Director | 17 January 1997 | Active |
Flat 2 The Grange, 62 Spixworth Road, Norwich, NR6 7NF | Director | 14 July 1995 | Active |
Pguk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Meteor Close, Norwich, England, NR6 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-06-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.