ULTRA EMBROIDERY DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ULTRA EMBROIDERY DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02915097

Incorporation date

31/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham NG10 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1994)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-04-05 to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mrs Dawn Janette Collison on 2010-03-14
dot icon15/03/2010
Director's details changed for William Geoffrey Collison on 2010-03-14
dot icon15/03/2010
Secretary's details changed for Mrs Dawn Janette Collison on 2010-03-14
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from 140 nottingham road long eaton nottingham NG10 2EN united kingdom
dot icon16/03/2009
Location of debenture register
dot icon16/03/2009
Location of register of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon25/04/2008
Registered office changed on 25/04/2008 from 57-59 high road chilwell nottingham nottinghamshire NG9 4AJ
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon22/01/2007
Partial exemption accounts made up to 2006-04-05
dot icon23/05/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 18/03/06; full list of members
dot icon28/10/2005
Partial exemption accounts made up to 2005-04-05
dot icon31/03/2005
Return made up to 18/03/05; full list of members
dot icon12/01/2005
Partial exemption accounts made up to 2004-04-05
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon08/01/2004
Partial exemption accounts made up to 2003-04-05
dot icon19/09/2003
Registered office changed on 19/09/03 from: 136 high road beeston nottingham NG9 2LN
dot icon27/03/2003
Return made up to 18/03/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon25/03/2002
Return made up to 18/03/02; full list of members
dot icon15/01/2002
Partial exemption accounts made up to 2001-04-05
dot icon25/09/2001
Registered office changed on 25/09/01 from: 158A high road beeston nottingham NG9 2LZ
dot icon02/04/2001
Return made up to 18/03/01; full list of members
dot icon21/06/2000
Full accounts made up to 2000-04-05
dot icon19/04/2000
Return made up to 18/03/00; full list of members
dot icon29/06/1999
Full accounts made up to 1999-04-05
dot icon20/04/1999
Return made up to 18/03/99; no change of members
dot icon20/07/1998
Full accounts made up to 1998-04-05
dot icon16/04/1998
Return made up to 18/03/98; full list of members
dot icon10/09/1997
Full accounts made up to 1997-04-05
dot icon03/04/1997
Return made up to 18/03/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-04-05
dot icon31/03/1996
Return made up to 18/03/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-04-05
dot icon09/05/1995
Return made up to 31/03/95; full list of members
dot icon10/11/1994
Accounting reference date notified as 05/04
dot icon22/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Registered office changed on 17/04/94 from: somerset house temple street birmingham B2 5DN
dot icon17/04/1994
Ad 05/04/94--------- £ si 100@1=100 £ ic 2/102
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Director resigned
dot icon31/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.75K
-
0.00
-
-
2022
1
44.00
-
0.00
-
-
2023
1
1.46K
-
0.00
-
-
2023
1
1.46K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.46K £Ascended3.21K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
31/03/1994 - 05/04/1994
2895
Brewer, Suzanne
Nominee Secretary
31/03/1994 - 05/04/1994
2524
Collison, William Geoffrey
Director
05/04/1994 - Present
1
Collison, Dawn Janette
Director
05/04/1994 - Present
11
Collison, Dawn Janette
Secretary
05/04/1994 - Present
60

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ULTRA EMBROIDERY DESIGNS LIMITED

ULTRA EMBROIDERY DESIGNS LIMITED is an(a) Dissolved company incorporated on 31/03/1994 with the registered office located at Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham NG10 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ULTRA EMBROIDERY DESIGNS LIMITED?

toggle

ULTRA EMBROIDERY DESIGNS LIMITED is currently Dissolved. It was registered on 31/03/1994 and dissolved on 15/04/2025.

Where is ULTRA EMBROIDERY DESIGNS LIMITED located?

toggle

ULTRA EMBROIDERY DESIGNS LIMITED is registered at Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham NG10 2EN.

What does ULTRA EMBROIDERY DESIGNS LIMITED do?

toggle

ULTRA EMBROIDERY DESIGNS LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does ULTRA EMBROIDERY DESIGNS LIMITED have?

toggle

ULTRA EMBROIDERY DESIGNS LIMITED had 1 employees in 2023.

What is the latest filing for ULTRA EMBROIDERY DESIGNS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.