ULTRA SUREFIRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05289726. The registration start date is November 17, 2004. The current status is Active.
Company Number | 05289726 |
Company Name | ULTRA SUREFIRE LIMITED |
Registered Address |
Lexham House 14 Hill Avenue Amersham Bucks HP6 5BW United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-11-17 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-31 |
Accounts Last Update | 2020-04-30 |
Returns Due Date | 2016-12-15 |
Returns Last Update | 2015-11-17 |
Confirmation Statement Due Date | 2021-12-01 |
Confirmation Statement Last Update | 2020-11-17 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
43290 | Other construction installation |
Address |
LEXHAM HOUSE 14 HILL AVENUE |
Post Town | AMERSHAM |
County | BUCKS |
Post Code | HP6 5BW |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
SS RETAIL SOUTH LTD | 38 Hill Avenue, Amersham, HP6 5BW, United Kingdom |
CORE CBS LIMITED | 10 Hill Avenue, Amersham, HP6 5BW, England |
MANLET GROUP HOLDINGS LIMITED | 10 Hill Avenue, First Floor Office, Amersham, Buckinghamshire, HP6 5BW, England |
SHILLAKERS PROPERTY INVESTMENTS LIMITED | 10 Hill Avenue, First Floor Office, Amersham, Buckinghamshire, HP6 5BW |
EVO ONLINE LTD | 38 Hill Avenue, Amersham, HP6 5BW, United Kingdom |
SANTHI LIMITED | 16 Hill Avenue, Amersham, HP6 5BW |
NEW CURRY HOUSE LTD | 16 Hill Avenue, Amersham, Buckinghamshire, HP6 5BW, England |
HILL AVENUE LIMITED | 16 Hill Avenue, Amersham, Buckinghamshire, HP6 5BW |
NAIL SPA CAFE LTD | 10 Hill Avenue, First Floor Office, Amersham, Buckinghamshire, HP6 5BW |
Entity Name | Office Address |
---|---|
PROSPECT FORCE LIMITED | 32 Chenies Avenue, Amersham, Buckinghamshire, HP6 6PP, United Kingdom |
RSG CONSULTANCY LIMITED | 16 Stanley Hill Avenue, Amersham, HP7 9BD, England |
STUDIO 8 ENTERTAINMENT LTD | 69 Gilbert Scott Court, Whielden Street, Amersham, Buckinghamshire, HP7 0AR, United Kingdom |
HERITAGE FLOUR & GRAIN LIMITED | 98 Woodside Road, Amersham, HP6 6AP, England |
PRYME BUILDING WORKS LIMITED | 3 Parsonage Place, Amersham, Buckinghamshire, HP7 0AJ, United Kingdom |
A & Z INVESTMENTS PVT LTD | 19 Willow Lane, Amersham, H97 9DW, England |
YANSH PROPERTIES LIMITED | 48 Bell Lane, Little Chalfont, Amersham, HP6 6PF, United Kingdom |
YOUNG HIT WONDERS LTD | 12 Deans Close, Amersham, HP6 6LW, England |
KOAN ADVISORY LTD | 14 Lanewood Close, Amersham, HP7 9JL, United Kingdom |
MIRACLE MOSS LTD | 37 First Avenue, Amersham, Buckinghamshire, HP7 9BL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALLY, Samina | Secretary (Active) | Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom, HP12 3PS | / 3 April 2007 |
/ |
|
CHERRIMAN, Johanna Linda | Director (Active) | Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS | July 1969 / 27 July 2015 |
British / United Kingdom |
Director |
KEMP, Marcus Peter | Director (Active) | Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS | July 1972 / 27 July 2015 |
British / United Kingdom |
Director |
KEMP, Peter | Director (Active) | Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom, HP12 3PS | October 1948 / 17 November 2004 |
British / United Kingdom |
Director |
RUTTLEY, Paul John | Director (Active) | 54 Canterbury Way, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom, WD3 3SS | September 1972 / 27 July 2015 |
British / United Kingdom |
Director |
KEMP, Peter | Secretary (Resigned) | Kingswood House, Bullocks Farm Lane, Wheeler End, Buckinghamshire, HP14 3NH | / 17 November 2004 |
British / |
Director |
TOMLIN, Howard | Director (Resigned) | 15 Gainsborough Place, Haydon Hill, Aylesbury, Buckinghamshire, HP19 8SF | April 1975 / 17 November 2004 |
British / |
Director |
SDG REGISTRARS LIMITED | Nominee Director (Resigned) | 41 Chalton Street, London, NW1 1JD | / 17 November 2004 |
/ |
Post Town | AMERSHAM |
Post Code | HP6 5BW |
SIC Code | 43290 - Other construction installation |
Please provide details on ULTRA SUREFIRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.