Hounslow
Middlesex
TW6 2GW
Director Name | Mr Martin Andrew Bailey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Kenneth Rabey Mitchell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Aztec Aztec West Almondsbury Bristol BS32 4UB |
Secretary Name | Kenneth Rabey Mitchell |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Aztec Aztec West Almondsbury Bristol BS32 4UB |
Director Name | Mr John William Holland-Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Baa Airports Limited The Compass Centre Nelson Road London Heathrow Airport Hounslow TW6 2GW |
Director Name | Ms Nicola Hopkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Baa Airports Limited The Compass Centre Nelson Roa London Heathrow Airport Hounslow TW6 2GW |
Director Name | Mr Peter John Rilett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grange Fell Abbots Leigh Road Leigh Woods Bristol BS8 3PX |
Director Name | Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Secretary Name | Martin Graham Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | 130 Aztec West Bristol BS32 4UB |
Director Name | Mr Thomas Nigel Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Aztec West Bristol BS32 4UB |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 130 Aztec Aztec West Almondsbury Bristol BS32 4UB |
Director Name | Mr Jorge Lavin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Aztec Aztec West Almondsbury Bristol BS32 4UB |
Secretary Name | Thomas Stephen Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | 150 Aztec West Bristol BS32 4UB |
Secretary Name | Sarah Ann Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 130 Aztec West Bristol BS32 4UB |
Director Name | Mr Brian Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr David Alexander Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Ross Findlay Scott Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Nicholas Francis Golding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Website | www.ultraglobalprt.com/ |
---|---|
Telephone | 020 87572054 |
Telephone region | London |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
385k at £1 | Heathrow Enterprises LTD 76.78% Ordinary |
---|---|
22.8k at £1 | Mr J.v. Lowson 4.55% Ordinary |
21.4k at £1 | Mr M.v. Lowson 4.27% Ordinary |
20.4k at £1 | University Of Bristol 4.07% Ordinary |
16.3k at £1 | Mrs S. Baker 3.25% Ordinary |
8.3k at £1 | Mr C.v. Cook 1.65% Ordinary |
- | OTHER 1.10% - |
3.6k at £1 | Nesta Operating Co. 0.71% Ordinary |
3.3k at £1 | Mrs R.a. Lowson 0.65% Ordinary |
2.9k at £1 | Bank Of New York 0.58% Ordinary |
1.5k at £1 | Mr A. Bristow 0.30% Ordinary |
1.5k at £1 | Mr T. Smallwood 0.30% Ordinary |
1.4k at £1 | Mr T.n. Clarke 0.28% Ordinary |
1.2k at £1 | Mr A.p. Craig 0.24% Ordinary |
1.1k at £1 | Mr R.t. Teychenne 0.22% Ordinary |
1.1k at £1 | Mrs J. Watton 0.22% Ordinary |
945 at £1 | Mr J.d. Robertson 0.19% Ordinary |
859 at £1 | Dr T. Ross-martin 0.17% Ordinary |
820 at £1 | Mr A.c. Lowson 0.16% Ordinary |
820 at £1 | Mr C. Ramshaw 0.16% Ordinary |
698 at £1 | Dr K. Edwards 0.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,920,270 |
Net Worth | -£8,599,636 |
Cash | £370,599 |
Current Liabilities | £296,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
17 June 2013 | Delivered on: 21 June 2013 Satisfied on: 3 June 2015 Persons entitled: Heathrow Enterprises Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
12 September 2011 | Delivered on: 28 September 2011 Satisfied on: 3 June 2015 Persons entitled: Baa Enterprises Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges all plant machinery office equipment computers vehicles and other chattels now or in the future all of it spresent and future book and other debts see image for full details. Fully Satisfied |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with updates (7 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Notification of Heathrow Enterprises Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
27 June 2017 | Notification of Heathrow Enterprises Limited as a person with significant control on 27 June 2017 (2 pages) |
9 February 2017 | Appointment of Mr Fraser Alexander Brown as a director on 7 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Fraser Alexander Brown as a director on 7 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Ross Findlay Scott Baker as a director on 7 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Ross Findlay Scott Baker as a director on 7 February 2017 (1 page) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page) |
13 January 2017 | Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Brian Woodhead as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Brian Woodhead as a director on 1 June 2016 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr David Alexander Williamson on 18 April 2015 (3 pages) |
17 August 2015 | Director's details changed for Mr David Alexander Williamson on 18 April 2015 (3 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 June 2015 | Director's details changed for Mr David Alexander Williamson on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Brian Woodhead on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from The Compass Centre Helson Road Hounslow Middlesex TW6 2GW to The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Brian Woodhead on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr David Alexander Williamson on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from The Compass Centre Helson Road Hounslow Middlesex TW6 2GW to The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW on 17 June 2015 (1 page) |
7 June 2015 | Appointment of Mr David Alexander Williamson as a director on 18 April 2015 (3 pages) |
7 June 2015 | Registered office address changed from 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to The Compass Centre Helson Road Hounslow Middlesex TW6 2GW on 7 June 2015 (2 pages) |
7 June 2015 | Appointment of Mr David Alexander Williamson as a director on 18 April 2015 (3 pages) |
7 June 2015 | Registered office address changed from 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to The Compass Centre Helson Road Hounslow Middlesex TW6 2GW on 7 June 2015 (2 pages) |
7 June 2015 | Termination of appointment of Thomas Nigel Clarke as a director on 18 April 2015 (2 pages) |
7 June 2015 | Registered office address changed from 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to The Compass Centre Helson Road Hounslow Middlesex TW6 2GW on 7 June 2015 (2 pages) |
7 June 2015 | Termination of appointment of Thomas Nigel Clarke as a director on 18 April 2015 (2 pages) |
3 June 2015 | Satisfaction of charge 1 in full (4 pages) |
3 June 2015 | Satisfaction of charge 077428070002 in full (4 pages) |
3 June 2015 | Satisfaction of charge 077428070002 in full (4 pages) |
3 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 February 2015 | Termination of appointment of Sarah Ann Berry as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Sarah Ann Berry as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Sarah Ann Berry as a secretary on 9 February 2015 (1 page) |
27 November 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 November 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 September 2014 | Appointment of Mr Brian Woodhead as a director on 11 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 8 August 2014 (1 page) |
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Appointment of Mr Brian Woodhead as a director on 11 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 8 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 8 August 2014 (1 page) |
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 April 2014 | Termination of appointment of Thomas Edwards as a secretary (2 pages) |
8 April 2014 | Appointment of Sarah Ann Berry as a secretary (3 pages) |
8 April 2014 | Termination of appointment of Thomas Edwards as a secretary (2 pages) |
8 April 2014 | Appointment of Sarah Ann Berry as a secretary (3 pages) |
31 March 2014 | Termination of appointment of Thomas Edwards as a secretary (1 page) |
31 March 2014 | Termination of appointment of Thomas Edwards as a secretary (1 page) |
11 March 2014 | Termination of appointment of Martin Sadler as a secretary (2 pages) |
11 March 2014 | Appointment of Thomas Stephen Edwards as a secretary (3 pages) |
11 March 2014 | Termination of appointment of Martin Sadler as a secretary (2 pages) |
11 March 2014 | Appointment of Thomas Stephen Edwards as a secretary (3 pages) |
2 October 2013 | Annual return made up to 17 August 2012 with a full list of shareholders
|
2 October 2013 | Annual return made up to 17 August 2012 with a full list of shareholders
|
26 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
16 September 2013 | Second filing of SH01 previously delivered to Companies House
|
16 September 2013 | Second filing of SH01 previously delivered to Companies House
|
30 July 2013 | Termination of appointment of Jorge Lavin as a director (2 pages) |
30 July 2013 | Termination of appointment of Jorge Lavin as a director (2 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 June 2013 | Registration of charge 077428070002 (12 pages) |
21 June 2013 | Registration of charge 077428070002 (12 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 October 2012 | Appointment of Mr Fidel Lopez Soria as a director (2 pages) |
15 October 2012 | Appointment of Mr Fidel Lopez Soria as a director (2 pages) |
10 October 2012 | Termination of appointment of John Holland-Kaye as a director (1 page) |
10 October 2012 | Appointment of Mr Jorge Lavin as a director (2 pages) |
10 October 2012 | Termination of appointment of Nicola Hopkins as a director (1 page) |
10 October 2012 | Termination of appointment of Nicola Hopkins as a director (1 page) |
10 October 2012 | Appointment of Mr Jorge Lavin as a director (2 pages) |
10 October 2012 | Termination of appointment of John Holland-Kaye as a director (1 page) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders
|
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders
|
24 February 2012 | Termination of appointment of Trevor Smallwood as a director (2 pages) |
24 February 2012 | Termination of appointment of Trevor Smallwood as a director (2 pages) |
24 February 2012 | Termination of appointment of Peter Rilett as a director (2 pages) |
24 February 2012 | Appointment of Mr Thomas Nigel Clarke as a director (3 pages) |
24 February 2012 | Appointment of Mr Thomas Nigel Clarke as a director (3 pages) |
24 February 2012 | Termination of appointment of Peter Rilett as a director (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
16 January 2012 | Appointment of Martin Graham Sadler as a secretary (3 pages) |
16 January 2012 | Appointment of Martin Graham Sadler as a secretary (3 pages) |
6 January 2012 | Appointment of Peter John Rilett as a director (3 pages) |
6 January 2012 | Appointment of Peter John Rilett as a director (3 pages) |
9 December 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages) |
9 December 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages) |
10 November 2011 | Appointment of John Holland-Kaye as a director (3 pages) |
10 November 2011 | Appointment of John Holland-Kaye as a director (3 pages) |
4 November 2011 | Appointment of Nicola Hopkins as a director (3 pages) |
4 November 2011 | Appointment of Trevor Smallwood as a director (3 pages) |
4 November 2011 | Termination of appointment of Kenneth Mitchell as a director (2 pages) |
4 November 2011 | Termination of appointment of Kenneth Mitchell as a director (2 pages) |
4 November 2011 | Appointment of Nicola Hopkins as a director (3 pages) |
4 November 2011 | Termination of appointment of Kenneth Mitchell as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Kenneth Mitchell as a secretary (2 pages) |
4 November 2011 | Appointment of Trevor Smallwood as a director (3 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
17 August 2011 | Incorporation (54 pages) |
17 August 2011 | Incorporation (54 pages) |