ULTRAFRAME (UK) LIMITED

Enterprise Works Enterprise Works, Clitheroe, BB7 1PE, Lancs
StatusACTIVE
Company No.01765701
CategoryPrivate Limited Company
Incorporated31 Oct 1983
Age40 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

ULTRAFRAME (UK) LIMITED is an active private limited company with number 01765701. It was incorporated 40 years, 6 months, 17 days ago, on 31 October 1983. The company address is Enterprise Works Enterprise Works, Clitheroe, BB7 1PE, Lancs.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 01 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 16 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017657010018

Charge creation date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Halpin

Appointment date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 02 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-17

Psc name: Ultraframe Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017657010017

Charge creation date: 2017-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Latium Holdings Limited

Cessation date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-06

Psc name: Ultraframe Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-18

Psc name: Latium Roofing Systems Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-29

Psc name: Latium Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 28 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Walter Mcrae Thomson

Change date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Challinor

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Martoccia

Termination date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 01 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Martoccia

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Martoccia

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 02 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Slade

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 28 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-28

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Howitt

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Halford

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Malone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Kirk

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Christopher Kirk

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Challinor

Documents

View document PDF

Miscellaneous

Date: 08 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Crowe

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Lawrenson

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Price

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Malone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Stephen John Halford

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Andrew Walter Mcrae Thomson

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lees

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed miss sian elizabeth howitt

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephanie knowles

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary edward smethurst

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs lorraine susan lawrenson

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward smethurst

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 28/10/08\gbp si 2459154@1=2459154\gbp ic 55555/2514709\

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/10/08

Documents

View document PDF

Resolution

Date: 11 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil hall

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr edward gerald smethurst

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 02 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-02

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daren wallis

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephanie jayne knowles

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john halford

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2007

Action Date: 03 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-03

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 23 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AAA RETAIL LTD

125 MAIN STREET,COATBRIDGE,ML5 3EG

Number:SC613330
Status:ACTIVE
Category:Private Limited Company

BYGGE LTD

24 HOLLAND GARDENS,WATFORD,WD25 9JW

Number:09839585
Status:ACTIVE
Category:Private Limited Company

CHASE LODGE HOSPITAL LTD.

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:05670554
Status:ACTIVE
Category:Private Limited Company

FORTEM LTD

9 ASHDENE AVENUE,BRISTOL,BS5 6QH

Number:08900911
Status:ACTIVE
Category:Private Limited Company

GUNEA REMOVALS LTD

21 SEAGULL CLOSE,BARKING,IG11 0GX

Number:11797385
Status:ACTIVE
Category:Private Limited Company

PLANET CONSULTANCY (NEWCASTLE) LIMITED

6B PLANET BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE12 6DY

Number:07991610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source