ULTIMATE BUSINESS FINANCE LIMITED

First Floor, Equinox North Great Park Road First Floor, Equinox North Great Park Road, Bristol, BS32 4QL, England
StatusACTIVE
Company No.08486872
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

ULTIMATE BUSINESS FINANCE LIMITED is an active private limited company with number 08486872. It was incorporated 11 years, 1 month, 8 days ago, on 12 April 2013. The company address is First Floor, Equinox North Great Park Road First Floor, Equinox North Great Park Road, Bristol, BS32 4QL, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Marc Levy

Appointment date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Alexander Robson

Termination date: 2019-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-02

Charge number: 084868720002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 084868720001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England

New address: First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL

Change date: 2017-08-07

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

New address: First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY

Old address: First Floor Unit One Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Neil Armstrong Mcmyn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Howard Coombes

Termination date: 2015-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Alexander Robson

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-28

Officer name: Mr Neil Armstron Mcmyn

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dominic Brooke

Termination date: 2015-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jonathan Blain

Termination date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: David Jonathan Blain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Jonathan Blain

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Horsell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Blain

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dominic Brooke

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAXAS BUSINESS CONSULTING LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9TQ

Number:09771695
Status:ACTIVE
Category:Private Limited Company

APOLLO ELECTRICAL CONTRACTORS (NE) LIMITED

UNIT 5 PARSONS ROAD,WASHINGTON,NE37 1HB

Number:06693525
Status:ACTIVE
Category:Private Limited Company

NAIK DESIGN LIMITED

241, HEYWOOD SAGIR ALAM,MANCHESTER,M8 0PB

Number:11914293
Status:ACTIVE
Category:Private Limited Company

OUGHTIBRIDGE FELLOWS LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11598043
Status:ACTIVE
Category:Private Limited Company

PIONEER LOGISTIC LIMITED

3/F, COLMORE GATE,BIRMINGHAM,B3 2QD

Number:11267349
Status:ACTIVE
Category:Private Limited Company

SISQO IT LIMITED

54 RICHMOND AVENUE,BENFLEET,SS7 5HF

Number:07858851
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