Ultimate Finish International Limited

General information

Name:

Ultimate Finish International Ltd

Office Address:

2 Station Road Brundall NR13 5LA Norwich

Number: 07010509

Incorporation date: 2009-09-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 2 Station Road, Norwich NR13 5LA Ultimate Finish International Limited is classified as a Private Limited Company with 07010509 Companies House Reg No. The company was founded on 2009-09-07. The company's name change from Proshine Gb to Ultimate Finish International Limited took place on 2010-03-16. The firm's declared SIC number is 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. The business latest financial reports cover the period up to Wednesday 31st August 2022 and the latest confirmation statement was submitted on Friday 24th February 2023.

The trademark number of Ultimate Finish International is UK00003058700. It was submitted for registration in June, 2014 and it got published in the journal number 2014-042.

Timothy L. is the enterprise's single managing director, who was assigned to lead the company in 2009 in September. This firm had been overseen by Michael T. till 2023. In order to find professional help with legal documentation, this specific firm has been utilizing the skills of Timothy L. as a secretary since 2009.

  • Previous company's names
  • Ultimate Finish International Limited 2010-03-16
  • Proshine Gb Limited 2009-09-07

Trade marks

Trademark UK00003058700
Trademark image:Trademark UK00003058700 image
Status:Application Published
Filing date:2014-06-06
Owner name:ULTIMATE FINISH INTERNATIONAL LIMITED
Owner address:GRAVER & CO., 1 STATION ROAD, BRUNDALL, United Kingdom, NR13 5LA

Financial data based on annual reports

Company staff

Timothy L.

Role: Secretary

Appointed: 07 September 2009

Latest update: 30 December 2023

Timothy L.

Role: Director

Appointed: 07 September 2009

Latest update: 30 December 2023

People with significant control

Timothy L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Timothy L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 9 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 9 May 2013
Annual Accounts 13th March 2015
Start Date For Period Covered By Report 1 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13th March 2015
Annual Accounts 24th March 2016
Start Date For Period Covered By Report 1 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24th March 2016
Annual Accounts 22nd March 2017
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22nd March 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 24th March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: December 6, 2023 (TM01)
filed on: 7th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
14
Company Age

Similar companies nearby

Closest companies