UKBizDB.co.uk

ULTRASOUND BABY FACE LTD

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

This company is commonly known as Ultrasound Baby Face Ltd. The company was founded 13 years ago and was given the registration number 07581317. The firm's registered office is in BRISTOL. You can find them at 25 Witchell Road, , Bristol, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ULTRASOUND BABY FACE LTD
Company Number:07581317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:25 Witchell Road, Bristol, BS5 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Witchell Road, Bristol, United Kingdom, BS5 9LG

Director28 March 2011Active
26 Ferris Way, Ferris Way, Hilperton, Trowbridge, England, BA14 7GX

Secretary03 August 2018Active

People with Significant Control

Mr Thomas Loris Moore
Notified on:01 January 2017
Status:Active
Date of birth:March 1981
Nationality:English
Country of residence:England
Address:Unit 2, Easton Business Centre, Felix Road, Bristol, England, BS5 0HE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-15Officers

Termination secretary company with name termination date.

Download
2022-03-05Gazette

Gazette filings brought up to date.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-17Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Gazette

Gazette filings brought up to date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Gazette

Gazette notice compulsory.

Download
2016-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.