About

Registered Number: 04443250
Date of Incorporation: 21/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Chope Barton, Chope Road, Northam, Bideford, Devon, EX39 3QE

 

Established in 2002, Ultratel Ltd have registered office in Bideford in Devon, it's status is listed as "Active". This company has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POYNER, Elaine Kay 05 January 2018 - 1
POYNER, Mark 01 October 2004 05 April 2006 1
POYNER, Simon 05 March 2007 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
POYNER, Elaine 24 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 31 May 2016
RESOLUTIONS - N/A 21 January 2016
SH08 - Notice of name or other designation of class of shares 21 January 2016
SH08 - Notice of name or other designation of class of shares 21 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
RESOLUTIONS - N/A 14 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 04 June 2003
RESOLUTIONS - N/A 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
123 - Notice of increase in nominal capital 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.