UKBizDB.co.uk

ULTRATEC (HOLDINGS) LIMITED

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

This company is commonly known as Ultratec (holdings) Limited. The company was founded 10 years ago and was given the registration number 08603012. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ULTRATEC (HOLDINGS) LIMITED
Company Number:08603012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Secretary05 April 2019Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary03 May 2022Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director03 May 2022Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director28 April 2022Active
Cardington Point, Telford Way, Bedford, England, MK42 0PQ

Director18 August 2023Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director28 September 2017Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director28 September 2017Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director28 September 2017Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director03 May 2022Active
Cardington Point, Telford Way, Bedford, England, MK42 0PQ

Director15 October 2023Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director09 July 2013Active
Cardington Point, Telford Way, Bedford, England, MK42 0PQ

Director17 February 2023Active

People with Significant Control

Restore Technology Limited
Notified on:03 May 2022
Status:Active
Country of residence:England
Address:Cardington Point, Telford Way, Bedford, England, MK42 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Lawrence Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.