About

Registered Number: 06386358
Date of Incorporation: 01/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE

 

Ultraframe Composites Ltd was founded on 01 October 2007 and are based in Clitheroe, Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ultraframe Composites Ltd. There is only one director listed for Ultraframe Composites Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, David Robert 29 September 2009 31 August 2010 1

Filing History

Document Type Date
MR01 - N/A 04 May 2020
AP01 - Appointment of director 24 April 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 01 August 2018
MR01 - N/A 21 December 2017
CS01 - N/A 12 October 2017
PSC02 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 24 August 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 25 January 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
RESOLUTIONS - N/A 19 December 2011
RESOLUTIONS - N/A 19 December 2011
SH08 - Notice of name or other designation of class of shares 19 December 2011
MISC - Miscellaneous document 08 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
RESOLUTIONS - N/A 26 November 2009
SH01 - Return of Allotment of shares 26 November 2009
AP01 - Appointment of director 24 November 2009
395 - Particulars of a mortgage or charge 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
CERTNM - Change of name certificate 15 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 08 October 2008
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

Debenture 16 January 2012 Outstanding

N/A

Debenture 01 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.