Company Information for ULTRASYNTEC LIMITED
28 PRESCOTT STREET, HALIFAX, YORKSHIRE, HX1 2JL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ULTRASYNTEC LIMITED | |
Legal Registered Office | |
28 PRESCOTT STREET HALIFAX YORKSHIRE HX1 2JL Other companies in HX1 | |
Company Number | 03251121 | |
---|---|---|
Company ID Number | 03251121 | |
Date formed | 1996-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB675316128 |
Last Datalog update: | 2025-03-05 13:20:53 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ULTRASYNTEC PRODUCTS LTD | UNIT 3 ASHDAY WORKS BUSINESS PARK ELLAND ROAD ELLAND WEST YORKSHIRE HX5 9JD | Dissolved | Company formed on the 2016-01-14 |
Officer | Role | Date Appointed |
---|---|---|
JULIE SUNDERLAND |
||
WILLIAM EDWARD HOYLE |
||
LEE SUNDERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM EDWARD HOYLE |
Company Secretary | ||
VICTORIA HOYLE |
Company Secretary | ||
VICTORIA HOYLE |
Director | ||
THOMAS RICHARD GREATORIX HOYLE |
Director | ||
SIMEON HOYLE |
Director | ||
NICHOLAS MEGSON |
Director | ||
PAUL CLAYTON |
Director | ||
THOMAS RICHARD GREATORIX HOYLE |
Company Secretary | ||
SHANE PATRICK DOHERTY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTRASYNTEC PRODUCTS LTD | Director | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
30/09/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/09/24, WITH UPDATES | ||
CESSATION OF HELEN LOUISE HOYLE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE HOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE SUNDERLAND on 2018-12-20 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SUNDERLAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE HOYLE | |
PSC04 | Change of details for Mr Lee Sunderland as a person with significant control on 2016-11-01 | |
AD02 | Register inspection address changed to 28 Prescott Street Halifax HX1 2LG | |
AD03 | Registers moved to registered inspection location of 28 Prescott Street Halifax HX1 2LG | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 460 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 460 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 460 | |
SH01 | 07/05/15 STATEMENT OF CAPITAL GBP 460 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/06/15 | |
RES10 | Resolutions passed:
| |
TM02 | Termination of appointment of William Edward Hoyle on 2015-05-05 | |
AP03 | Appointment of Mrs Julie Sunderland as company secretary on 2015-05-05 | |
AP03 | Appointment of Mr William Edward Hoyle as company secretary on 2014-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HOYLE | |
TM02 | Termination of appointment of Victoria Hoyle on 2014-09-30 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HOYLE / 01/10/2014 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 10/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 10/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HOYLE / 09/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HOYLE / 09/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SUNDERLAND / 09/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD HOYLE / 09/09/2013 | |
RP04 | SECOND FILING WITH MUD 10/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HOYLE | |
AR01 | 10/09/12 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 22/03/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMEON HOYLE | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SUNDERLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD HOYLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HOYLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD GREATORIX HOYLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMEON HOYLE / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
88(2) | AD 07/04/09 GBP SI 150@1=150 GBP IC 300/450 | |
288a | DIRECTOR APPOINTED SIMEON HOYLE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/01/07--------- £ SI 100@1=100 £ IC 200/300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 4 CHESTNUT CLOSE GREETLAND HALIFAX WEST YORKSHIRE HX4 8HX | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 24/02/05 | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/02/05-24/02/05 £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 18/09/98; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 109,033 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 96,509 |
Provisions For Liabilities Charges | 2013-09-30 | £ 1,478 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTRASYNTEC LIMITED
Cash Bank In Hand | 2013-09-30 | £ 118,381 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 80,575 |
Current Assets | 2013-09-30 | £ 217,910 |
Current Assets | 2012-09-30 | £ 178,194 |
Debtors | 2013-09-30 | £ 91,454 |
Debtors | 2012-09-30 | £ 86,462 |
Shareholder Funds | 2013-09-30 | £ 116,236 |
Shareholder Funds | 2012-09-30 | £ 87,440 |
Stocks Inventory | 2013-09-30 | £ 8,075 |
Stocks Inventory | 2012-09-30 | £ 11,157 |
Tangible Fixed Assets | 2013-09-30 | £ 8,837 |
Tangible Fixed Assets | 2012-09-30 | £ 6,753 |
Debtors and other cash assets
ULTRASYNTEC LIMITED owns 1 domain names.
ultrasyntecltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |