Company NameUltima Kitchens Limited
DirectorsAlfred Wilson Ellis and Clare Joan Ellis
Company StatusActive
Company Number05155232
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Alfred Wilson Ellis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Aus-Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMrs Clare Joan Ellis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Aus-Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Secretary NameMrs Clare Joan Ellis
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Aus-Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
13 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 November 2015Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 10 November 2015 (1 page)
16 March 2015Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Clare Joan Ellis on 1 January 2015 (2 pages)
16 March 2015Registered office address changed from Unit 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 16 March 2015 (1 page)
16 March 2015Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages)
16 March 2015Registered office address changed from Unit 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Director's details changed for Clare Joan Ellis on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Clare Joan Ellis on 1 January 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Director's details changed for Clare Joan Ellis on 1 January 2011 (2 pages)
23 June 2011Director's details changed for Mr Alfred Wilson Ellis on 1 January 2011 (2 pages)
23 June 2011Registered office address changed from 1 Park View Court, St Paul's Road, Shipley West Yorkshire BD18 3DZ on 23 June 2011 (1 page)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Clare Joan Ellis on 1 January 2011 (2 pages)
23 June 2011Director's details changed for Clare Joan Ellis on 1 January 2011 (2 pages)
23 June 2011Director's details changed for Mr Alfred Wilson Ellis on 1 January 2011 (2 pages)
23 June 2011Registered office address changed from 1 Park View Court, St Paul's Road, Shipley West Yorkshire BD18 3DZ on 23 June 2011 (1 page)
23 June 2011Director's details changed for Mr Alfred Wilson Ellis on 1 January 2011 (2 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Clare Joan Ellis on 1 January 2011 (1 page)
22 June 2011Secretary's details changed for Clare Joan Ellis on 1 January 2011 (1 page)
22 June 2011Secretary's details changed for Clare Joan Ellis on 1 January 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 16/06/09; full list of members (5 pages)
30 June 2009Return made up to 16/06/09; full list of members (5 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Return made up to 16/06/08; full list of members (7 pages)
17 July 2008Return made up to 16/06/08; full list of members (7 pages)
13 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 July 2007Return made up to 16/06/07; full list of members (7 pages)
6 July 2007Return made up to 16/06/07; full list of members (7 pages)
21 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 August 2006Return made up to 16/06/06; change of members (7 pages)
9 August 2006Return made up to 16/06/06; change of members (7 pages)
20 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 July 2005Return made up to 16/06/05; full list of members (7 pages)
4 July 2005Return made up to 16/06/05; full list of members (7 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
16 June 2004Incorporation (12 pages)
16 June 2004Incorporation (12 pages)