ULTRONICS LIMITED

Register to unlock more data on OkredoRegister

ULTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03239610

Incorporation date

18/08/1996

Size

Full

Contacts

Registered address

Registered address

554, Abbey Park, Southampton Road, Titchfield, Uk PO14 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1996)
dot icon20/03/2016
Bona Vacantia disclaimer
dot icon24/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
First Gazette notice for voluntary strike-off
dot icon28/04/2015
Application to strike the company off the register
dot icon12/01/2015
Statement by Directors
dot icon12/01/2015
Statement of capital on 2015-01-13
dot icon12/01/2015
Solvency Statement dated 26/11/14
dot icon12/01/2015
Resolutions
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon01/12/2013
Appointment of Mr Thomas Moran as a director
dot icon20/11/2013
Appointment of Peter Hine as a director
dot icon20/11/2013
Appointment of Darren Michael Byrka as a director
dot icon20/11/2013
Appointment of Mr Mark Anthony Foreman as a director
dot icon19/11/2013
Termination of appointment of Yannis Tsavalas as a director
dot icon19/11/2013
Termination of appointment of Paul Banning as a director
dot icon19/11/2013
Termination of appointment of Paul Banning as a secretary
dot icon07/10/2013
Director's details changed for Mr Yannis Pavlos Tsavalas on 2013-07-08
dot icon26/09/2013
Accounts made up to 2012-12-31
dot icon18/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon03/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon14/08/2012
Accounts made up to 2011-12-31
dot icon25/07/2012
Registered office address changed from , Athelney Way, Battledown Industrial Estate, Cheltenham, Gloucestershire, GL52 6RT on 2012-07-26
dot icon25/09/2011
Accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon02/11/2010
Accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon21/03/2010
Appointment of Mr Paul Banning as a secretary
dot icon21/03/2010
Termination of appointment of Ian Yule as a secretary
dot icon14/02/2010
Director's details changed for Mr Yannis Tsavalas on 2010-02-15
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon23/08/2009
Return made up to 19/08/09; full list of members
dot icon21/07/2009
Appointment terminated director jean lacombe
dot icon21/07/2009
Director appointed mr paul banning
dot icon21/07/2009
Appointment terminated director james pryde
dot icon21/07/2009
Director appointed mr yannis tsavalas
dot icon31/08/2008
Return made up to 19/08/08; full list of members
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 19/08/07; full list of members
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Secretary resigned
dot icon10/05/2007
Accounts made up to 2006-12-31
dot icon04/09/2006
Accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 19/08/06; full list of members
dot icon22/08/2006
Registered office changed on 23/08/06 from: athelney way, battledown indstrial estate, cheltenham, gloucestershire GL52 6RT
dot icon22/08/2006
Location of debenture register
dot icon22/08/2006
Location of register of members
dot icon01/11/2005
Return made up to 19/08/05; full list of members
dot icon08/05/2005
Accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 19/08/04; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Ad 06/01/04--------- £ si 19263295@1=19263295 £ ic 2/19263297
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
£ nc 500000/20000000 06/01/04
dot icon22/04/2004
£ nc 1000/500000 06/04/04
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Auditor's resignation
dot icon30/01/2004
Secretary resigned;director resigned
dot icon30/01/2004
New secretary appointed
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Director's particulars changed
dot icon30/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Return made up to 19/08/03; full list of members
dot icon13/04/2003
Accounts made up to 2002-12-31
dot icon05/03/2003
Auditor's resignation
dot icon06/11/2002
Accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 19/08/02; full list of members
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon18/08/2002
Director resigned
dot icon18/08/2002
New director appointed
dot icon30/06/2002
Secretary's particulars changed;director's particulars changed
dot icon30/06/2002
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
Accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 19/08/01; full list of members
dot icon13/06/2001
New director appointed
dot icon13/02/2001
Director's particulars changed
dot icon01/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Accounts made up to 1999-12-31
dot icon15/10/2000
Auditor's resignation
dot icon26/09/2000
Return made up to 19/08/00; full list of members
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon16/09/1999
Return made up to 19/08/99; no change of members
dot icon08/05/1999
Accounts made up to 1998-12-31
dot icon08/04/1999
New director appointed
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
Secretary resigned
dot icon20/09/1998
Return made up to 19/08/98; full list of members
dot icon28/07/1998
Resolutions
dot icon16/06/1998
New secretary appointed
dot icon15/06/1998
Accounts made up to 1997-12-31
dot icon16/12/1997
Registered office changed on 17/12/97 from: anson business park, cheltenham road east, nr staverton airport, gloucestershire GL2 9QN
dot icon15/09/1997
Return made up to 19/08/97; full list of members
dot icon10/09/1997
New director appointed
dot icon09/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
New director appointed
dot icon18/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon03/11/1996
New secretary appointed;new director appointed
dot icon03/11/1996
New director appointed
dot icon03/11/1996
Registered office changed on 04/11/96 from: 10 newhall street birmingham B3 3LX
dot icon03/11/1996
Secretary resigned;director resigned
dot icon03/11/1996
Director resigned
dot icon22/10/1996
Certificate of change of name
dot icon18/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Stephen Brian
Director
29/10/1996 - 06/01/2004
8
Hyland, Matthew William Edward
Nominee Director
19/08/1996 - 29/10/1996
126
Banning, Paul
Director
01/07/2009 - 10/10/2013
12
Pryde, James Dewar
Director
06/01/2004 - 01/07/2009
19
Moran, Thomas
Director
10/10/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ULTRONICS LIMITED

ULTRONICS LIMITED is an(a) Dissolved company incorporated on 18/08/1996 with the registered office located at 554, Abbey Park, Southampton Road, Titchfield, Uk PO14 9ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ULTRONICS LIMITED?

toggle

ULTRONICS LIMITED is currently Dissolved. It was registered on 18/08/1996 and dissolved on 24/08/2015.

Where is ULTRONICS LIMITED located?

toggle

ULTRONICS LIMITED is registered at 554, Abbey Park, Southampton Road, Titchfield, Uk PO14 9ED.

What does ULTRONICS LIMITED do?

toggle

ULTRONICS LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for ULTRONICS LIMITED?

toggle

The latest filing was on 20/03/2016: Bona Vacantia disclaimer.