DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Ultratec (Holdings) Limited

Adresa
Cardington Point
Telford Way
Bedford
MK42 0PQ
VAT ID (DIČ) no VAT ID available
Company No. 08603012 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. březen 2022
Sector (SIC)64209 Activities of other holding companies n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Restore Technology Limited Status: Active Notified: 03/05/2022 Companies House Number: 04200502 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Turnbull, Ian Lawrence Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2022 Date of Birth: 02/1967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Baker, Daniel John London, England Status: Active Notified: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Chotai, Uxsheay Bedford, England Status: Active Notified: 16/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fussell, Christopher London, England Status: Active Notified: 20/03/2023 Role: Secretary
    Hulmes, Iain Mcphee Bedford, England Status: Active Notified: 16/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skinner, Charles Antony Lawrence London, England Status: Active Notified: 05/09/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gooding, Duncan Charles Bedford, England Status: Ceased Notified: 18/08/2023 Ceased: 15/10/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hopkins, Jameson Paul London, England Status: Ceased Notified: 15/08/2023 Ceased: 15/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Killick, Michael David London, England Status: Ceased Notified: 01/09/2023 Ceased: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ritchie, Neil James London, England Status: Ceased Notified: 03/05/2022 Ceased: 01/09/2023 Date of Birth: 05/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Talbot, Stephen Richard Bedford, England Status: Ceased Notified: 15/10/2023 Ceased: 14/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Valbonesi, Penelope Jane Bedford, England Status: Ceased Notified: 17/02/2023 Ceased: 18/08/2023 Date of Birth: 05/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Ultraerase Limited Status: Active Companies House Number: 11326427
    gb-flag GB Ultrarecycle LTD Status: Active Companies House Number: 02750278
    gb-flag Ultrasupport Services LTD Status: Active Companies House Number: 11326471
    gb-flag Ultrasupport Services Limited Status: Active Companies House Number: 11326471
    gb-flag Ultratec Limited Status: Active Companies House Number: 03167002
    gb-flag Ultratec Limited Status: Active Companies House Number: 03167002
    gb-flag GB Ultratest Solutions Limited Status: Active Companies House Number: 11326515