Ultimet Films Limited ATTLEBOROUGH


Founded in 1995, Ultimet Films, classified under reg no. 03083304 is an active company. Currently registered at Unit 16 Maurice Gaymer Road NR17 2QZ, Attleborough the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Matthew G., Edward S. and Robert S. and others. Of them, Michael S., Andrew M. have been with the company the longest, being appointed on 24 July 1995 and Matthew G. has been with the company for the least time - from 7 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith W. who worked with the the company until 7 June 2017.

Ultimet Films Limited Address / Contact

Office Address Unit 16 Maurice Gaymer Road
Office Address2 Gaymers Industrial Estate
Town Attleborough
Post code NR17 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03083304
Date of Incorporation Mon, 24th Jul 1995
Industry Aluminium production
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Matthew G.

Position: Director

Appointed: 07 June 2017

Edward S.

Position: Director

Appointed: 09 March 2015

Robert S.

Position: Director

Appointed: 09 March 2015

Michelle W.

Position: Director

Appointed: 09 March 2015

Michael S.

Position: Director

Appointed: 24 July 1995

Andrew M.

Position: Director

Appointed: 24 July 1995

James M.

Position: Director

Appointed: 09 March 2015

Resigned: 16 June 2018

Anthony G.

Position: Director

Appointed: 16 October 1996

Resigned: 08 April 2009

Michael D.

Position: Director

Appointed: 16 October 1996

Resigned: 23 December 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 1995

Resigned: 24 July 1995

Keith W.

Position: Director

Appointed: 24 July 1995

Resigned: 07 June 2017

Keith W.

Position: Secretary

Appointed: 24 July 1995

Resigned: 07 June 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1995

Resigned: 24 July 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Ultimet Films Holding Limited from Alltleborough, United Kingdom. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Ultimet Films Holding Limited

16 Maurice Gaymer Road, Alltleborough, NR17 2QZ, United Kingdom

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09202783
Notified on 19 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 339 6162 194 1631 603 2052 312 5542 524 9752 593 0301 784 9271 746 319
Current Assets2 409 2753 548 6033 421 9093 839 2373 634 1693 716 5613 617 5563 630 897
Debtors913 2091 245 7501 574 2441 215 693909 444876 8981 422 7501 208 504
Net Assets Liabilities3 197 3773 980 1844 110 9144 571 6014 352 4524 305 7354 218 9664 364 479
Other Debtors13 15919 95438 83429 54826 180142 805259 266 
Property Plant Equipment1 477 2111 482 2631 427 5561 391 3411 324 3831 340 9121 302 8121 621 260
Total Inventories156 450108 690244 460310 990199 750246 633409 879 
Other
Accrued Liabilities Deferred Income112 621281 076103 49194 542105 009107 256110 707 
Accumulated Amortisation Impairment Intangible Assets80 03980 03980 03980 03980 03980 03980 039 
Accumulated Depreciation Impairment Property Plant Equipment3 368 9623 483 5963 619 7303 700 0343 818 1523 940 3694 069 4614 241 234
Average Number Employees During Period    29303030
Corporation Tax Payable130 639261 384177 540199 970108 064115 565125 854 
Creditors421 736777 238485 230409 306366 507506 837461 964482 363
Current Tax For Period130 639261 384177 540199 970108 064115 565125 854 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-31 7146 071-20 124-3 649-10 0795 308-5 463 
Dividends Paid 375 000600 000     
Dividends Paid On Shares Interim    600 000600 000600 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     347 005247 974300 201
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1   20 
Increase From Depreciation Charge For Year Property Plant Equipment 114 634136 134106 400121 698125 797132 887171 773
Intangible Assets Gross Cost80 03980 03980 03980 03980 03980 03980 039 
Net Current Assets Liabilities1 987 5392 771 3652 936 6793 429 9313 267 6623 209 7243 155 5923 148 534
Number Shares Issued Fully Paid  700700    
Other Creditors  4 00010 3541 5365196 919 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 0973 5803 5803 795 
Other Disposals Property Plant Equipment   26 0973 5803 5803 795 
Other Taxation Social Security Payable 17 65917 977 20 2212 47511 142 
Par Value Share  11    
Prepayments Accrued Income6 9475 5644 0633 9105 7125 49910 683 
Profit Loss 1 157 807730 730     
Property Plant Equipment Gross Cost4 846 1744 965 8605 047 2865 091 3755 142 5355 281 2815 372 2735 862 494
Provisions For Liabilities Balance Sheet Subtotal267 373273 444253 321249 671239 593244 901239 438405 315
Tax Tax Credit On Profit Or Loss On Ordinary Activities98 925267 455157 415196 32197 985120 873120 411 
Total Additions Including From Business Combinations Property Plant Equipment 119 68581 42670 18654 740142 32694 787490 221
Total Assets Less Current Liabilities3 464 7504 253 6284 364 2354 821 2724 592 0454 550 6364 458 4044 769 794
Total Current Tax Expense Credit 261 384177 539199 970 115 565125 874 
Trade Creditors Trade Payables178 476217 119182 222104 440131 677281 022207 342 
Trade Debtors Trade Receivables893 1031 220 2321 531 3471 182 235877 552728 5941 152 801 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements