About

Registered Number: 05409150
Date of Incorporation: 31/03/2005 (19 years ago)
Company Status: Active
Registered Address: 6 Warren Way, Folkestone, CT19 6DT,

 

Established in 2005, Ultrafl8 Ltd has its registered office in Folkestone, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUDGE, Angela 31 March 2005 31 January 2013 1
WARREN, Richard William 31 March 2005 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
PELLATT, Jim Michael 31 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 28 June 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 April 2016
AR01 - Annual Return 02 April 2015
SH01 - Return of Allotment of shares 02 April 2015
SH01 - Return of Allotment of shares 02 April 2015
AA - Annual Accounts 13 February 2015
CH01 - Change of particulars for director 25 July 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 24 April 2014
AP03 - Appointment of secretary 24 April 2014
AD01 - Change of registered office address 24 April 2014
AD01 - Change of registered office address 17 November 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 01 February 2013
AA01 - Change of accounting reference date 11 December 2012
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.