TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ultratec (Holdings) Limited

Adresse
Cardington Point
Telford Way
Bedford
MK42 0PQ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 08603012 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Restore Technology Limited Status: Active Notified: 03/05/2022 Companies House Number: 04200502 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Turnbull, Ian Lawrence Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2022 Date of Birth: 02/1967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Baker, Daniel John London, England Status: Active Notified: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Chotai, Uxsheay Bedford, England Status: Active Notified: 16/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fussell, Christopher London, England Status: Active Notified: 20/03/2023 Role: Secretary
    Hulmes, Iain Mcphee Bedford, England Status: Active Notified: 16/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skinner, Charles Antony Lawrence London, England Status: Active Notified: 05/09/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gooding, Duncan Charles Bedford, England Status: Ceased Notified: 18/08/2023 Ceased: 15/10/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hopkins, Jameson Paul London, England Status: Ceased Notified: 15/08/2023 Ceased: 15/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Killick, Michael David London, England Status: Ceased Notified: 01/09/2023 Ceased: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ritchie, Neil James London, England Status: Ceased Notified: 03/05/2022 Ceased: 01/09/2023 Date of Birth: 05/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Talbot, Stephen Richard Bedford, England Status: Ceased Notified: 15/10/2023 Ceased: 14/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Valbonesi, Penelope Jane Bedford, England Status: Ceased Notified: 17/02/2023 Ceased: 18/08/2023 Date of Birth: 05/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Ultraerase Limited Status: Active Companies House Number: 11326427
    gb-flag GB Ultrarecycle LTD Status: Active Companies House Number: 02750278
    gb-flag Ultrasupport Services LTD Status: Active Companies House Number: 11326471
    gb-flag Ultrasupport Services Limited Status: Active Companies House Number: 11326471
    gb-flag Ultratec Limited Status: Active Companies House Number: 03167002
    gb-flag Ultratec Limited Status: Active Companies House Number: 03167002
    gb-flag GB Ultratest Solutions Limited Status: Active Companies House Number: 11326515