Ultramist Limited MANCHESTER


Ultramist started in year 2002 as Private Limited Company with registration number 04373626. The Ultramist company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at Bass Warehouse. Postal code: M3 4LZ. Since 2002/03/28 Ultramist Limited is no longer carrying the name Ultramist (fire Technology).

The firm has one director. Adrian P., appointed on 13 February 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ultramist Limited Address / Contact

Office Address Bass Warehouse
Office Address2 4 Castle Street
Town Manchester
Post code M3 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373626
Date of Incorporation Thu, 14th Feb 2002
Industry Other construction installation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Adrian P.

Position: Director

Appointed: 13 February 2023

Evelyn S.

Position: Director

Appointed: 23 January 2013

Resigned: 13 February 2023

Richard L.

Position: Director

Appointed: 03 October 2012

Resigned: 01 September 2014

David R.

Position: Director

Appointed: 28 September 2012

Resigned: 13 February 2023

Brian C.

Position: Secretary

Appointed: 18 August 2006

Resigned: 09 May 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2002

Resigned: 14 February 2002

Keith M.

Position: Director

Appointed: 14 February 2002

Resigned: 28 September 2012

Godfrey W.

Position: Secretary

Appointed: 14 February 2002

Resigned: 01 April 2006

Stephen M.

Position: Director

Appointed: 14 February 2002

Resigned: 31 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 February 2002

Resigned: 14 February 2002

Godfrey W.

Position: Director

Appointed: 14 February 2002

Resigned: 01 April 2006

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Ultramist (Holdings) Limited from Manchester, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kaliber Marketing (Holdings) Limited that put Macclesfield, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ultramist (Holdings) Limited

Northern Assurance Buildings 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 10394453
Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kaliber Marketing (Holdings) Limited

Unit 1 Queens Avenue, Macclesfield, Cheshire, SK10 2BN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 04528244
Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ultramist (fire Technology) March 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth299 751203 18813 662       
Balance Sheet
Cash Bank On Hand  399   25 07044 3359 62415 372
Current Assets360 279294 73493 462159 82386 079125 510121 490121 395120 49996 250
Debtors306 988273 96784 998154 42385 179124 76095 67076 310110 12580 128
Net Assets Liabilities  13 66230 084-10 3309 9968 372-28 113-8 101-39 751
Other Debtors    54 40960 71755 52559 65155 12023 763
Property Plant Equipment  27 83329 34811 252    2 164
Cash Bank In Hand40 29883399       
Intangible Fixed Assets277217157       
Net Assets Liabilities Including Pension Asset Liability299 751203 18813 662       
Stocks Inventory12 99320 6848 065       
Tangible Fixed Assets18 28914 70627 833       
Total Inventories  8 0655 400900750750750750 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve299 651203 08813 562       
Shareholder Funds299 751203 18813 662       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        12 89233 552
Accumulated Amortisation Impairment Intangible Assets  382539539539539539539 
Accumulated Depreciation Impairment Property Plant Equipment  42 52348 79970 02181 27381 27381 27381 273 
Average Number Employees During Period  1013999444
Bank Borrowings Overdrafts    24 2163 046 44 16734 16724 167
Creditors  11 60510 2875 856115 514113 11844 16734 16724 167
Deferred Tax Asset Debtors         13 927
Intangible Assets Gross Cost  539539539539539539539 
Net Current Assets Liabilities284 843191 2062 84416 590-10 1599 9968 37216 05426 06615 804
Other Creditors    4 20340 6322 1838 81713 6063 571
Other Taxation Social Security Payable    27 60120 05756 68054 43621 5223 594
Property Plant Equipment Gross Cost  70 35678 14781 27381 27381 27381 27381 27383 437
Total Additions Including From Business Combinations Property Plant Equipment   7 7913 126    2 164
Total Assets Less Current Liabilities303 409206 12930 83445 9381 0939 9968 37216 05426 06617 968
Trade Creditors Trade Payables    40 21849 62254 25536 25549 30563 281
Trade Debtors Trade Receivables    30 77064 04340 14516 65955 00542 438
Creditors Due After One Year  11 605       
Creditors Due Within One Year75 436103 52890 618       
Finance Lease Liabilities Present Value Total    5 8562 157    
Fixed Assets18 56614 92327 99029 34811 252     
Increase From Amortisation Charge For Year Intangible Assets   157      
Increase From Depreciation Charge For Year Property Plant Equipment   6 27621 22211 252    
Intangible Assets  157       
Intangible Fixed Assets Aggregate Amortisation Impairment262322382       
Intangible Fixed Assets Amortisation Charged In Period 6060       
Intangible Fixed Assets Cost Or Valuation539539        
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100  
Par Value Share 1111111  
Provisions For Liabilities Balance Sheet Subtotal  5 5675 5675 567     
Provisions For Liabilities Charges3 6582 9415 567       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 12517 877       
Tangible Fixed Assets Cost Or Valuation52 35452 47970 356       
Tangible Fixed Assets Depreciation34 06537 77342 523       
Tangible Fixed Assets Depreciation Charged In Period 3 7084 750       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search