General information

Name:

Ultimation Direct Limited

Office Address:

14b Telford Drive NG24 2DX Newark

Number: 07026586

Incorporation date: 2009-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ultimation Direct Ltd with the registration number 07026586 has been on the market for 15 years. This Private Limited Company can be contacted at 14b Telford Drive, , Newark and its postal code is NG24 2DX. Ultimation Direct Ltd was registered fourteen years ago under the name of Traffic Barrier Systems. This firm's classified under the NACE and SIC code 25990: Manufacture of other fabricated metal products n.e.c.. 2022-09-30 is the last time when account status updates were reported.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 4,328 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Equipment Purchase.

The directors currently chosen by this specific company are as follow: Sean A. appointed on 2023-09-01, Rebecca T. appointed 5 years ago and Adrian M. appointed fourteen years ago. To find professional help with legal documentation, the company has been utilizing the expertise of Rebecca T. as a secretary for the last 5 years.

  • Previous company's names
  • Ultimation Direct Ltd 2010-02-11
  • Traffic Barrier Systems Ltd 2009-09-22

Financial data based on annual reports

Company staff

Sean A.

Role: Director

Appointed: 01 September 2023

Latest update: 29 March 2024

Rebecca T.

Role: Secretary

Appointed: 18 October 2019

Latest update: 29 March 2024

Rebecca T.

Role: Director

Appointed: 18 October 2019

Latest update: 29 March 2024

Adrian M.

Role: Director

Appointed: 15 January 2010

Latest update: 29 March 2024

People with significant control

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

Adrian M.
Notified on 22 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 18th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

White House Farm Valley Lane Long Bennington

Post code:

NG23 5EE

City / Town:

Newark

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Middlesbrough Council 4 £ 4 328.30
2011-04-13 5101050520 £ 3 600.00 Equipment Purchase
2011-01-26 5201573261 £ 495.00 Equipment Purchase
2011-01-26 5201573261 £ 195.00 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
14
Company Age

Similar companies nearby

Closest companies