-
ULTRACOM LIMITED - Hanover Court, 5 Queen Street, Lichfield, Staffordshire, United Kingdom
Company Information
- Company registration number
- 08083089
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hanover Court
- 5 Queen Street
- Lichfield
- Staffordshire
- WS13 6QD Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD UK
Management
- Managing Directors
- JONES, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-25
- Age Of Company 2012-05-25 12 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- Mr Mark Jones
- Mr Mark Jones
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2023-06-08
- Last Date: 2022-05-25
-
ULTRACOM LIMITED Company Description
- ULTRACOM LIMITED is a ltd registered in United Kingdom with the Company reg no 08083089. Its current trading status is "live". It was registered 2012-05-25. It has declared SIC or NACE codes as "61900". It has 1 director It can be contacted at Hanover Court .
Get ULTRACOM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ultracom Limited - Hanover Court, 5 Queen Street, Lichfield, Staffordshire, United Kingdom
- 2012-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ULTRACOM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-07) - AA
-
confirmation-statement-with-updates (2022-05-31) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
notification-of-a-person-with-significant-control (2017-08-03) - PSC01
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
cessation-of-a-person-with-significant-control (2017-08-02) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-02) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-01-19) - AA
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-11-13) - TM01
-
appoint-person-director-company-with-name (2012-08-02) - AP01
-
incorporation-company (2012-05-25) - NEWINC