About

Registered Number: 06781412
Date of Incorporation: 31/12/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

 

Ultimate Print Ltd was registered on 31 December 2008 and has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Andrews, Christopher Alec is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Christopher Alec 31 December 2008 13 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA01 - Change of accounting reference date 11 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 January 2018
RESOLUTIONS - N/A 01 December 2017
SH03 - Return of purchase of own shares 01 December 2017
TM01 - Termination of appointment of director 23 October 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
NEWINC - New incorporation documents 31 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.