Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mr Alex Steven Youngs |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(18 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 18 years (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Squirrels Alresford Road Wivenhoe Colchester CO7 9JX |
Secretary Name | Lynette Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 18 years (resigned 25 October 2021) |
Role | Company Director |
Correspondence Address | The Squirrels Alresford Road Wivenhoe Colchester Essex CO7 9JX |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | ultimotive.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 90 other UK companies use this postal address |
44 at £1 | Mr Andrew Michael Smith 44.00% Ordinary A |
---|---|
44 at £1 | Mrs Lynette Ann Smith 44.00% Ordinary A |
2 at £1 | Jemma Jayne Lancaster 2.00% Ordinary C |
10 at £1 | Wayne Karl Smith 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £96,159 |
Cash | £7,006 |
Current Liabilities | £230,669 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
4 December 2009 | Delivered on: 8 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 May 2009 | Delivered on: 21 May 2009 Satisfied on: 24 December 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
23 August 2019 | Change of share class name or designation (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 October 2015 | Register inspection address has been changed from Unit B Park Farm Colchester Road Elmstead Colchester Essex CO7 7BA England to 4 Altbarn Close, Wyncolls Road Severalls Industrial Park Colchester CO4 9HY (1 page) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from Unit B Park Farm Colchester Road Elmstead Colchester Essex CO7 7BA England to 4 Altbarn Close, Wyncolls Road Severalls Industrial Park Colchester CO4 9HY (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 October 2013 | Register inspection address has been changed from The Squirrels Alresford Road Wivenhoe Colchester Essex CO7 9JX United Kingdom (1 page) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Register inspection address has been changed from The Squirrels Alresford Road Wivenhoe Colchester Essex CO7 9JX United Kingdom (1 page) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Register inspection address has been changed (1 page) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Register(s) moved to registered inspection location (1 page) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Register(s) moved to registered inspection location (1 page) |
8 November 2011 | Register inspection address has been changed (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 April 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 April 2010 (1 page) |
14 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 April 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 April 2010 (1 page) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Secretary's details changed for Lynette Ann Smith on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Lynette Ann Smith on 1 October 2009 (1 page) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Lynette Ann Smith on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 January 2009 | Return made up to 01/10/08; full list of members; amend (5 pages) |
29 January 2009 | Return made up to 01/10/08; full list of members; amend (5 pages) |
7 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
7 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Gbp nc 300/600\01/04/08 (1 page) |
20 May 2008 | Gbp nc 300/600\01/04/08 (1 page) |
2 May 2008 | Ad 01/11/07\gbp si 78@1=78\gbp ic 10/88\ (3 pages) |
2 May 2008 | Ad 01/04/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages) |
2 May 2008 | Ad 01/11/07\gbp si 78@1=78\gbp ic 10/88\ (3 pages) |
2 May 2008 | Ad 01/04/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 November 2005 | Ad 01/09/05--------- £ si 8@1 (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 10 ballantyne drive colchester essex CO2 8GL (1 page) |
30 November 2005 | Ad 01/09/05--------- £ si 8@1 (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 10 ballantyne drive colchester essex CO2 8GL (1 page) |
23 September 2005 | Return made up to 01/10/05; full list of members (6 pages) |
23 September 2005 | Return made up to 01/10/05; full list of members (6 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 28 richard avenue brightlingsea essex CO7 0LX (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 28 richard avenue brightlingsea essex CO7 0LX (1 page) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
1 October 2003 | Incorporation (12 pages) |
1 October 2003 | Incorporation (12 pages) |