South Woodham Ferrers
Chelmsford
Essex
CM3 5LD
Director Name | Patricia Rebecca Armour |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
Director Name | Paul Gerard Armour |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Importer/Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.ultimatecontractltd.com |
---|---|
Telephone | 01245 322414 |
Telephone region | Chelmsford |
Registered Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £127,120 |
Cash | £78,978 |
Current Liabilities | £38,355 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 February 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
14 April 2003 | Delivered on: 16 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 victoria business park short street southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
13 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
11 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
20 January 2020 | Director's details changed for Patricia Rebecca Armour on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Paul Gerard Armour on 20 January 2020 (2 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
30 January 2018 | Director's details changed for Patricia Rebecca Armour on 30 January 2018 (2 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Appointment of Patricia Rebecca Armour as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Patricia Rebecca Armour as a director on 5 April 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Director's details changed for Paul Gerard Armour on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Paul Gerard Armour on 24 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Paul Gerard Armour on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Gerard Armour on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Gerard Armour on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / paul armour / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / patricia armour / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / paul armour / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / patricia armour / 26/01/2009 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
15 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 March 2000 | Ad 02/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2000 | Ad 02/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Incorporation (16 pages) |
2 February 2000 | Incorporation (16 pages) |