Company NameUltimate Contract Limited
DirectorPatricia Rebecca Armour
Company StatusActive - Proposal to Strike off
Company Number03917892
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePatricia Rebecca Armour
NationalityBritish
StatusCurrent
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Gimli Watch
South Woodham Ferrers
Chelmsford
Essex
CM3 5LD
Director NamePatricia Rebecca Armour
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(17 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NamePaul Gerard Armour
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleImporter/Distributor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.ultimatecontractltd.com
Telephone01245 322414
Telephone regionChelmsford

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£127,120
Cash£78,978
Current Liabilities£38,355

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2023 (1 year, 3 months ago)
Next Return Due16 February 2024 (overdue)

Charges

14 April 2003Delivered 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

Filing History

13 May 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
11 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
20 January 2020Director's details changed for Patricia Rebecca Armour on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Paul Gerard Armour on 20 January 2020 (2 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
25 May 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
30 January 2018Director's details changed for Patricia Rebecca Armour on 30 January 2018 (2 pages)
13 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
5 April 2017Appointment of Patricia Rebecca Armour as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Patricia Rebecca Armour as a director on 5 April 2017 (2 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Director's details changed for Paul Gerard Armour on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Paul Gerard Armour on 24 October 2014 (2 pages)
20 October 2014Registered 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 2014Registered 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 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
27 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Paul Gerard Armour on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Gerard Armour on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Gerard Armour on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
27 January 2009Director's change of particulars / paul armour / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / patricia armour / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / paul armour / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / patricia armour / 26/01/2009 (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 02/02/07; full list of members (3 pages)
8 February 2007Return made up to 02/02/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 02/02/06; full list of members (2 pages)
6 March 2006Return made up to 02/02/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 02/02/05; full list of members (2 pages)
15 March 2005Return made up to 02/02/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 02/02/04; full list of members (6 pages)
12 February 2004Return made up to 02/02/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003Return made up to 02/02/03; full list of members (6 pages)
6 March 2003Return made up to 02/02/03; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 02/02/02; full list of members (6 pages)
23 April 2002Return made up to 02/02/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
15 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 March 2000Ad 02/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2000Ad 02/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
2 February 2000Incorporation (16 pages)
2 February 2000Incorporation (16 pages)