-
ULTRAFINE ALUMINIUM GLOBAL LTD - 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom
Company Information
- Company registration number
- 09375575
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 Chamberlain Street
- Wells
- Somerset
- BA5 2PF 20 Chamberlain Street, Wells, Somerset, BA5 2PF UK
Management
- Managing Directors
- HORMAN, James Lee
- HOWSON, Leo Douglas
- MORBEY, Michael Clive
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-06
- Age Of Company 2015-01-06 9 years
- SIC/NACE
- 43342
Ownership
- Beneficial Owners
- Mr James Lee Horman
- -
- Mr Leo Douglas Howson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2022-01-20
- Last Date: 2021-01-06
-
ULTRAFINE ALUMINIUM GLOBAL LTD Company Description
- ULTRAFINE ALUMINIUM GLOBAL LTD is a ltd registered in United Kingdom with the Company reg no 09375575. Its current trading status is "live". It was registered 2015-01-06. It has declared SIC or NACE codes as "43342". It has 3 directors The latest accounts are filed up to 2020-01-31.It can be contacted at 20 Chamberlain Street .
Get ULTRAFINE ALUMINIUM GLOBAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ultrafine Aluminium Global Ltd - 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom
- 2015-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ULTRAFINE ALUMINIUM GLOBAL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-03-05) - PSC04
-
notification-of-a-person-with-significant-control (2021-02-17) - PSC01
-
cessation-of-a-person-with-significant-control (2021-02-17) - PSC07
-
confirmation-statement-with-updates (2021-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA
-
change-person-director-company-with-change-date (2021-03-05) - CH01
keyboard_arrow_right 2020
-
capital-alter-shares-subdivision (2020-09-25) - SH02
-
resolution (2020-09-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-01-13) - CS01
-
change-to-a-person-with-significant-control (2020-01-13) - PSC04
-
change-person-director-company-with-change-date (2020-01-10) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-12) - AD01
-
confirmation-statement-with-no-updates (2018-01-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01
-
change-person-director-company-with-change-date (2017-09-06) - CH01
-
confirmation-statement-with-updates (2017-01-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-05) - AA
-
change-person-director-company-with-change-date (2016-08-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
change-person-director-company-with-change-date (2016-01-07) - CH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-29) - SH01
-
appoint-person-director-company-with-name-date (2015-09-29) - AP01
-
incorporation-company (2015-01-06) - NEWINC