About

Registered Number: 05393043
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10/11, Ravensbridge Industrial Estate, Bridge Street, Dewsbury, WF13 3EN

 

Having been setup in 2005, Ultimate Imports Ltd has its registered office in Dewsbury. There are 2 directors listed as Parveen, Shazia, Ditta, Basharat for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITTA, Basharat 24 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PARVEEN, Shazia 24 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 December 2014
MR04 - N/A 04 July 2014
AA - Annual Accounts 24 June 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 20 September 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.