UKBizDB.co.uk

ULTRASOUND TECHNOLOGIES LIMITED

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

This company is commonly known as Ultrasound Technologies Limited. The company was founded 32 years ago and was given the registration number 02665356. The firm's registered office is in CHEPSTOW. You can find them at Foresters House, Itton, Chepstow, Monmouthshire. This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:ULTRASOUND TECHNOLOGIES LIMITED
Company Number:02665356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment

Office Address & Contact

Registered Address:Foresters House, Itton, Chepstow, Monmouthshire, NP16 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ultrasound Technologies Ltd, Ultrasound Technologies Ltd, Lodge Way, Portskewett, Caldicot, Wales, NP26 5PS

Secretary31 October 2022Active
Ultrasound Technologies Ltd, Ultrasound Technologies Ltd, Lodge Way, Portskewett, Caldicot, Wales, NP26 5PS

Director31 October 2022Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary22 November 1991Active
Foresters House, Itton, Chepstow, NP16 6BZ

Secretary10 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director22 November 1991Active
Foresters House, Itton, Chepstow, NP16 6BZ

Director10 December 1991Active
Foresters House, Itton, Chepstow, NP16 6BZ

Director10 December 1991Active

People with Significant Control

Mr Ian Robert Bussey
Notified on:31 October 2022
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Wales
Address:Ultrasound Technologies Ltd, Ultrasound Technologies Ltd, Caldicot, Wales, NP26 5PS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Anne See
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Wales
Address:Ultrasound Technologies Ltd, Ultrasound Technologies Ltd, Caldicot, Wales, NP26 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Adrian See
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:Wales
Address:Ultrasound Technologies Ltd, Ultrasound Technologies Ltd, Caldicot, Wales, NP26 5PS
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
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.