About

Registered Number: 03545995
Date of Incorporation: 15/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 16 Gaskell Road, Bucknall Stoke On Trent, Staffordshire, ST2 9DW

 

Ultraglaze U.P.V.C. Ltd was founded on 15 April 1998 and has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Hodgkinson, Paul, Hodgkinson, Paul Nicholas, Bosch, Jade, Wiggins, Alan Roy for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, Paul Nicholas 15 April 1998 - 1
WIGGINS, Alan Roy 15 April 1998 06 October 1999 1
Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Paul 31 December 2010 - 1
BOSCH, Jade 06 October 1999 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 10 May 2011
AP03 - Appointment of secretary 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 26 February 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 20 August 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.