About

Registered Number: 05391661
Date of Incorporation: 14/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, EN8 9SH,

 

Established in 2005, Ultimate Building Solutions Ltd have registered office in Cheshunt. Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Cole, Denise, J K Company Secretarial Ltd, Casey, Mark, Cole, Desmond Joseph for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Denise 14 August 2020 - 1
CASEY, Mark 14 March 2005 09 March 2007 1
COLE, Desmond Joseph 14 March 2005 14 August 2020 1
Secretary Name Appointed Resigned Total Appointments
J K COMPANY SECRETARIAL LTD 09 March 2007 01 March 2010 1

Filing History

Document Type Date
PSC01 - N/A 27 August 2020
PSC07 - N/A 27 August 2020
AD01 - Change of registered office address 27 August 2020
AP01 - Appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 March 2011
CERTNM - Change of name certificate 15 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 21 March 2006
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.