Ultimate Coatings Limited SWINDON


Ultimate Coatings started in year 2002 as Private Limited Company with registration number 04600820. The Ultimate Coatings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Swindon at Coatings House Mopes Lane. Postal code: SN5 4HG. Since Fri, 24th May 2013 Ultimate Coatings Limited is no longer carrying the name Chemiclean.

At present there are 2 directors in the the firm, namely Richard A. and Marcus L.. In addition one secretary - Denise L. - is with the company. At present there is 1 former director listed by the firm - Denise L., who left the firm on 25 November 2020. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the SN5 4HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1103417 . It is located at Unit 2 Blackfords, Greenhill, Swindon with a total of 2 cars.

Ultimate Coatings Limited Address / Contact

Office Address Coatings House Mopes Lane
Office Address2 Purton
Town Swindon
Post code SN5 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600820
Date of Incorporation Tue, 26th Nov 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Richard A.

Position: Director

Appointed: 25 November 2020

Denise L.

Position: Secretary

Appointed: 25 November 2020

Marcus L.

Position: Director

Appointed: 26 November 2002

Denise L.

Position: Director

Appointed: 01 August 2008

Resigned: 25 November 2020

Sandra L.

Position: Secretary

Appointed: 01 August 2008

Resigned: 27 November 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2002

Resigned: 26 November 2002

Denise L.

Position: Secretary

Appointed: 26 November 2002

Resigned: 01 August 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 November 2002

Resigned: 26 November 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Richard A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marcus L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Denise L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard A.

Notified on 15 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Marcus L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Denise L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chemiclean May 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth223 839128 37784 20574 7707 16717 562      
Balance Sheet
Cash Bank In Hand73 1536 40734 82616 97985 37857 000      
Cash Bank On Hand     57 000131 752207 091294 981155 800121 48831 449
Current Assets327 817126 304300 276295 632143 861169 188200 241527 403541 608562 066594 464502 308
Debtors249 664114 897260 450271 15353 483107 18863 739317 269236 627396 266421 454378 016
Intangible Fixed Assets3 142242          
Net Assets Liabilities     17 56237 644104 487260 302448 831536 926302 349
Net Assets Liabilities Including Pension Asset Liability223 839128 37784 20574 7707 16717 562      
Other Debtors     3 5994 942 23 78566 17562 23864 304
Property Plant Equipment     65 08141 09071 540110 056132 885257 421187 009
Stocks Inventory5 0005 0005 0007 5005 0005 000      
Tangible Fixed Assets106 582136 062112 235135 09898 58765 081      
Total Inventories     5 0004 7503 04310 00010 00051 52292 843
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve223 836128 37484 20274 7677 16417 559      
Shareholder Funds223 839128 37784 20574 7707 16717 562      
Other
Amount Specific Advance Or Credit Directors         22 2422 543 
Amount Specific Advance Or Credit Made In Period Directors         22 242  
Amount Specific Advance Or Credit Repaid In Period Directors          22 2422 543
Accrued Liabilities Deferred Income     5 8005 800     
Accumulated Amortisation Impairment Intangible Assets     29 00029 00029 00029 00029 00029 000 
Accumulated Depreciation Impairment Property Plant Equipment     406 604393 360425 795460 76921 17430 892380 721
Average Number Employees During Period      7888910
Corporation Tax Payable     25 00631 981     
Creditors     7 892195 88010 57112 72393 493116 85870 723
Creditors Due After One Year2 70014 4131 15316 35717 1567 892      
Creditors Due Within One Year193 89299 893310 522317 353204 613200 699      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 765  215 53611 37913 253
Disposals Property Plant Equipment      48 709  224 69724 94417 999
Finance Lease Liabilities Present Value Total     7 8923 573 12 72343 49382 02045 723
Fixed Assets109 724136 304112 235135 09898 58765 08141 09071 540163 605220 168344 704289 533
Increase From Depreciation Charge For Year Property Plant Equipment      24 52132 43534 97332 02030 58269 570
Intangible Assets Gross Cost     29 00029 00029 00029 00029 00029 000 
Intangible Fixed Assets Aggregate Amortisation Impairment25 85828 75829 00029 00029 000       
Intangible Fixed Assets Amortisation Charged In Period 2 900242         
Intangible Fixed Assets Cost Or Valuation29 00029 00029 00029 00029 000       
Investments Fixed Assets        53 54987 28387 283102 524
Net Current Assets Liabilities133 92526 411-10 246-21 721-60 752-31 5114 36157 111130 331346 846357 453131 911
Number Shares Allotted 11111      
Other Creditors     83 46383 075 60 79743 43258 388150 866
Other Taxation Social Security Payable     5 1714 441 163 890102 14299 80840 373
Par Value Share 11111      
Prepayments Accrued Income     7 8189 147     
Property Plant Equipment Gross Cost     471 685434 450497 335570 825410 138149 332567 730
Provisions For Liabilities Balance Sheet Subtotal     8 1167 80713 59320 91124 69048 37348 372
Provisions For Liabilities Charges17 11019 92516 63122 25013 5128 116      
Secured Debts 17 1138 97123 90126 42017 156      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 77 06131 58978 32913 9909 252      
Tangible Fixed Assets Cost Or Valuation264 464340 025370 114448 443462 433471 685      
Tangible Fixed Assets Depreciation157 882203 963257 879313 345363 846406 604      
Tangible Fixed Assets Depreciation Charged In Period 46 73754 21655 46650 50142 758      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 656300         
Tangible Fixed Assets Disposals 1 5001 500         
Total Additions Including From Business Combinations Property Plant Equipment      11 47462 88573 48964 010196 6313 904
Total Assets Less Current Liabilities243 649162 715101 989113 37737 83533 57045 451128 651293 936567 014702 157421 444
Trade Creditors Trade Payables     33 44626 768 176 89355 35144 232138 718
Trade Debtors Trade Receivables     95 77149 650 212 842330 091359 216313 712
Bank Borrowings Overdrafts         50 00034 83825 000
Increase Decrease In Property Plant Equipment         45 065104 267 
Other Investments Other Than Loans        53 54987 28387 283102 524

Transport Operator Data

Unit 2 Blackfords
Address Greenhill , Royal Wootton Bassett
City Swindon
Post code SN4 8EH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search