About

Registered Number: 03457670
Date of Incorporation: 29/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Shark Works, 1 Blake Road, West Bridgford, Nottingham, NG2 5JZ,

 

Ultraprint 2000 Ltd was registered on 29 October 1997, it's status at Companies House is "Active". There are 4 directors listed as Harbottle, Stephen, Harbottle, Stephen Keith, Hollingworth, Shirley Ann, Hollingworth, Shirley Ann for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOTTLE, Stephen Keith 03 November 1997 - 1
HOLLINGWORTH, Shirley Ann 01 April 2014 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HARBOTTLE, Stephen 13 October 2017 - 1
HOLLINGWORTH, Shirley Ann 01 May 1998 13 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 18 October 2017
AP03 - Appointment of secretary 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 29 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 July 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 30 October 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 27 January 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
MEM/ARTS - N/A 13 November 1997
CERTNM - Change of name certificate 10 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.