ULTRA PRT LTD - LONDON
Company Profile | Company Filings |
Overview
ULTRA PRT LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ULTRA PRT LTD was incorporated 28 years ago on 21/06/1995 and has the registered number: 03070821. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ULTRA PRT LTD was incorporated 28 years ago on 21/06/1995 and has the registered number: 03070821. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ULTRA PRT LTD - LONDON
This company is listed in the following categories:
30990 - Manufacture of other transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ADVANCED TRANSPORT SYSTEMS LIMITED (until 17/04/2010)
ADVANCED TRANSPORT SYSTEMS LIMITED (until 17/04/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RANBIR SARAN DAS | Jan 1951 | Indian | Director | 2011-10-28 | CURRENT |
MR ALAN MOORE | Feb 1958 | British | Director | 2011-10-28 | CURRENT |
JOHN HOLLAND-KAYE | Mar 1965 | British | Director | 2009-06-24 UNTIL 2012-06-20 | RESIGNED |
MR KENNETH RABEY MITCHELL | Secretary | 2009-12-18 UNTIL 2011-09-12 | RESIGNED | ||
MRS ROBERTA ANN LOWSON | British | Secretary | 1995-06-21 UNTIL 2004-02-02 | RESIGNED | |
MR IAN MACKENZIE HERD | Feb 1967 | Canadian | Director | 2009-06-23 UNTIL 2009-09-04 | RESIGNED |
MANPARTAP SINGH | Jul 1958 | British | Director | 2005-11-16 UNTIL 2008-11-22 | RESIGNED |
MR PETER JOHN RILETT | Apr 1950 | British | Director | 2006-03-23 UNTIL 2012-06-20 | RESIGNED |
PETER DAVID WILLIAM MAXWELL | Apr 1951 | British | Director | 2000-04-30 UNTIL 2006-09-15 | RESIGNED |
MARTIN VINCENT LOWSON | Jan 1938 | British | Director | 1995-06-21 UNTIL 2009-10-19 | RESIGNED |
JONATHAN VINCENT LOWSON | Feb 1965 | British | Director | 1995-06-21 UNTIL 2009-10-19 | RESIGNED |
IAN STUART ANDERSON | Jan 1943 | British | Secretary | 2004-02-02 UNTIL 2009-12-18 | RESIGNED |
MS NICOLA HOPKINS | Dec 1968 | British | Director | 2011-07-01 UNTIL 2011-09-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-06-21 UNTIL 1995-06-21 | RESIGNED | ||
MR ADRIAN NEVILLE HILL | Apr 1941 | British | Director | 1996-03-01 UNTIL 2000-04-30 | RESIGNED |
DR DUNCAN STEVEN GARROOD | Nov 1958 | British | Director | 2005-10-03 UNTIL 2009-02-20 | RESIGNED |
MR STEPHEN EDWIN GIBBS | May 1943 | British | Director | 2002-04-22 UNTIL 2005-06-24 | RESIGNED |
CHRISTOPHER VINCENT COOK | Oct 1942 | British | Director | 1999-10-01 UNTIL 2009-10-19 | RESIGNED |
MR THOMAS NIGEL CLARKE | Jul 1957 | British | Director | 2003-09-10 UNTIL 2009-10-19 | RESIGNED |
MR GRAHAM CLIVE BRADBURN | Sep 1960 | British | Director | 2007-11-16 UNTIL 2009-09-30 | RESIGNED |
WILSHERS ASSOCIATES LIMITED | Corporate Secretary | 2011-10-14 UNTIL 2012-07-17 | RESIGNED | ||
MR TREVOR SMALLWOOD | Nov 1947 | British | Director | 2000-12-04 UNTIL 2011-09-12 | RESIGNED |
PABLO ANDRES MONTE | Jul 1973 | Spanish | Director | 2009-01-01 UNTIL 2011-06-30 | RESIGNED |
WILSHERS & CO | Corporate Secretary | 2012-07-17 UNTIL 2020-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ranbir Saran Das | 2018-03-29 | 1/1951 | London | Ownership of shares 75 to 100 percent |
Mr Alan Moore | 2017-05-02 - 2018-03-29 | 2/1958 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ULTRA PRT LTD | 2023-11-03 | 31-03-2023 | £53,975 equity |
Micro-entity Accounts - ULTRA PRT LTD | 2022-12-29 | 31-03-2022 | £38,664 equity |
Accounts Submission | 2021-11-11 | 31-03-2021 | £-36,300 equity |
Accounts Submission | 2021-01-01 | 31-03-2020 | £-36,946 equity |