Company NameUltimotive Limited
DirectorsJemma Jayne Lancaster and Alex Steven Youngs
Company StatusActive
Company Number04917626
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Jemma Jayne Lancaster
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(18 years after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Alex Steven Youngs
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(18 years after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Andrew Michael Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week, 2 days after company formation)
Appointment Duration18 years (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels Alresford Road
Wivenhoe
Colchester
CO7 9JX
Secretary NameLynette Ann Smith
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week, 2 days after company formation)
Appointment Duration18 years (resigned 25 October 2021)
RoleCompany Director
Correspondence AddressThe Squirrels Alresford Road
Wivenhoe
Colchester
Essex
CO7 9JX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteultimotive.co.uk
Email address[email protected]

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

44 at £1Mr Andrew Michael Smith
44.00%
Ordinary A
44 at £1Mrs Lynette Ann Smith
44.00%
Ordinary A
2 at £1Jemma Jayne Lancaster
2.00%
Ordinary C
10 at £1Wayne Karl Smith
10.00%
Ordinary B

Financials

Year2014
Net Worth£96,159
Cash£7,006
Current Liabilities£230,669

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

4 December 2009Delivered 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 2009Delivered 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

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
23 August 2019Change of share class name or designation (2 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 November 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 June 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 October 2015Register 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 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Register 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 October 2013Register inspection address has been changed from The Squirrels Alresford Road Wivenhoe Colchester Essex CO7 9JX United Kingdom (1 page)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Register inspection address has been changed from The Squirrels Alresford Road Wivenhoe Colchester Essex CO7 9JX United Kingdom (1 page)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Register inspection address has been changed (1 page)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 November 2011Register(s) moved to registered inspection location (1 page)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 November 2011Register(s) moved to registered inspection location (1 page)
8 November 2011Register inspection address has been changed (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 April 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 April 2010 (1 page)
14 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 April 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 April 2010 (1 page)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Secretary's details changed for Lynette Ann Smith on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Lynette Ann Smith on 1 October 2009 (1 page)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Lynette Ann Smith on 1 October 2009 (1 page)
28 October 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 January 2009Return made up to 01/10/08; full list of members; amend (5 pages)
29 January 2009Return made up to 01/10/08; full list of members; amend (5 pages)
7 January 2009Return made up to 01/10/08; full list of members (3 pages)
7 January 2009Return made up to 01/10/08; full list of members (3 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2008Gbp nc 300/600\01/04/08 (1 page)
20 May 2008Gbp nc 300/600\01/04/08 (1 page)
2 May 2008Ad 01/11/07\gbp si 78@1=78\gbp ic 10/88\ (3 pages)
2 May 2008Ad 01/04/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages)
2 May 2008Ad 01/11/07\gbp si 78@1=78\gbp ic 10/88\ (3 pages)
2 May 2008Ad 01/04/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2007Return made up to 01/10/07; full list of members (6 pages)
6 November 2007Return made up to 01/10/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2005Ad 01/09/05--------- £ si 8@1 (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 10 ballantyne drive colchester essex CO2 8GL (1 page)
30 November 2005Ad 01/09/05--------- £ si 8@1 (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 10 ballantyne drive colchester essex CO2 8GL (1 page)
23 September 2005Return made up to 01/10/05; full list of members (6 pages)
23 September 2005Return made up to 01/10/05; full list of members (6 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 28 richard avenue brightlingsea essex CO7 0LX (1 page)
23 August 2005Registered office changed on 23/08/05 from: 28 richard avenue brightlingsea essex CO7 0LX (1 page)
23 August 2005Secretary's particulars changed (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
1 October 2003Incorporation (12 pages)
1 October 2003Incorporation (12 pages)