Ultimate Trim Ltd BROMBOROUGH


Ultimate Trim Ltd is a private limited company situated at Unit 6 Croft Business Park, Carrock Road, Bromborough CH62 3RA. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-02-11, this 5-year-old company is run by 1 director.
Director Craig E., appointed on 17 March 2019.
The company is officially categorised as "manufacture of other parts and accessories for motor vehicles" (SIC code: 29320). According to official information there was a name change on 2019-03-04 and their previous name was Hybrid Admin Ltd.
The latest confirmation statement was sent on 2023-09-13 and the date for the following filing is 2024-09-27. Moreover, the accounts were filed on 30 October 2022 and the next filing is due on 30 July 2024.

Ultimate Trim Ltd Address / Contact

Office Address Unit 6 Croft Business Park
Office Address2 Carrock Road
Town Bromborough
Post code CH62 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11817382
Date of Incorporation Mon, 11th Feb 2019
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th October
Company age 5 years old
Account next due date Tue, 30th Jul 2024 (45 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Craig E.

Position: Director

Appointed: 17 March 2019

Victoria G.

Position: Secretary

Appointed: 21 June 2023

Resigned: 16 November 2023

Christopher E.

Position: Secretary

Appointed: 07 February 2023

Resigned: 21 June 2023

Christopher E.

Position: Director

Appointed: 30 June 2020

Resigned: 10 August 2022

Christopher E.

Position: Director

Appointed: 20 March 2019

Resigned: 06 June 2020

Christopher E.

Position: Secretary

Appointed: 17 March 2019

Resigned: 10 August 2022

Jade E.

Position: Director

Appointed: 17 March 2019

Resigned: 31 May 2023

Christopher E.

Position: Director

Appointed: 11 February 2019

Resigned: 17 March 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Craig E. This PSC and has 75,01-100% shares. Another one in the PSC register is Jade E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig E.

Notified on 17 March 2019
Nature of control: 75,01-100% shares

Jade E.

Notified on 17 March 2019
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher E.

Notified on 11 February 2019
Ceased on 10 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hybrid Admin March 4, 2019
Evaz Management February 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-10-312021-10-312022-10-30
Balance Sheet
Cash Bank On Hand511 1612 136583
Current Assets1 67117 57716 18610 843
Debtors3 7115 4746 0362 242
Net Assets Liabilities-8 263-7 661-12 074-19 829
Property Plant Equipment9 9367 92712 6839 288
Total Inventories60010 9428 0148 018
Other
Version Production Software  2 0212 023
Accumulated Depreciation Impairment Property Plant Equipment2 5124 4967 74011 135
Additions Other Than Through Business Combinations Property Plant Equipment  2 000 
Average Number Employees During Period1111
Bank Borrowings 15 00013 4679 967
Bank Borrowings Overdrafts  4 3324 521
Creditors2456 16511 4769 893
Fixed Assets9 936   
Increase From Depreciation Charge For Year Property Plant Equipment2 512 3 2443 395
Loans From Directors1 3686 1654 13310 000
Net Current Assets Liabilities1 42611 4124 710950
Nominal Value Allotted Share Capital3333
Number Shares Allotted 333
Other Creditors18 31912 00011 00010 100
Par Value Share 111
Prepayments Accrued Income2 010 5 000 
Property Plant Equipment Gross Cost12 42312 42320 42320 423
Recoverable Value-added Tax6812348961 654
Taxation Social Security Payable   8
Total Additions Including From Business Combinations Property Plant Equipment12 448   
Total Assets Less Current Liabilities11 36219 33917 39310 238
Total Increase Decrease From Revaluations Property Plant Equipment  6 000 
Trade Creditors Trade Payables  3 0115 364
Trade Debtors Trade Receivables1 0205 240140588
Value-added Tax Payable865   
Work In Progress60010 942  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New sail address 2D Fulwood Park Liverpool L17 5AG. Change occurred at an unknown date. Company's previous address: 2D Fulwood Park Liverpool L17 5AG United Kingdom.
filed on: 22nd, November 2023
Free Download (1 page)

Company search