ULTRA SUREFIRE LIMITED

Address:
Lexham House, 14 Hill Avenue, Amersham, Bucks, HP6 5BW, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
43290 Other construction installation

Office Location

Address LEXHAM HOUSE
14 HILL AVENUE
Post Town AMERSHAM
County BUCKS
Post Code HP6 5BW
Country UNITED KINGDOM

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town AMERSHAM
Post Code HP6 5BW
SIC Code 43290 - Other construction installation

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches