About

Registered Number: 06748068
Date of Incorporation: 13/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR

 

Based in Suffolk, Ultra Trade Frames (Holdings) Ltd was founded on 13 November 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 13 November 2008 13 November 2008 1

Filing History

Document Type Date
PSC02 - N/A 03 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
PSC07 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 September 2019
PSC04 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
CS01 - N/A 05 December 2018
CH03 - Change of particulars for secretary 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 15 April 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
225 - Change of Accounting Reference Date 02 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
NEWINC - New incorporation documents 13 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.