About

Registered Number: 05289726
Date of Incorporation: 17/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Lexham House, 14 Hill Avenue, Amersham, Bucks, HP6 5BW,

 

Based in Amersham, Bucks, Ultra Surefire Ltd was established in 2004, it has a status of "Active". The current directors of the organisation are Cherriman, Johanna Linda, Kemp, Marcus Peter, Ruttley, Paul John, Tomlin, Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRIMAN, Johanna Linda 27 July 2015 - 1
KEMP, Marcus Peter 27 July 2015 - 1
RUTTLEY, Paul John 27 July 2015 - 1
TOMLIN, Howard 17 November 2004 03 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 26 November 2018
MR01 - N/A 26 October 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 19 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2016
AR01 - Annual Return 02 December 2015
RESOLUTIONS - N/A 10 November 2015
SH06 - Notice of cancellation of shares 10 November 2015
SH03 - Return of purchase of own shares 10 November 2015
RESOLUTIONS - N/A 20 October 2015
SH01 - Return of Allotment of shares 20 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 November 2012
SH03 - Return of purchase of own shares 26 September 2012
CERTNM - Change of name certificate 27 June 2012
CONNOT - N/A 14 June 2012
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 July 2010
SH01 - Return of Allotment of shares 14 May 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH03 - Change of particulars for secretary 12 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2009
AA - Annual Accounts 20 July 2009
RESOLUTIONS - N/A 08 April 2009
363a - Annual Return 05 December 2008
353 - Register of members 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
RESOLUTIONS - N/A 22 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 19 July 2006
225 - Change of Accounting Reference Date 31 May 2006
363s - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
RESOLUTIONS - N/A 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.