Ultrapolymers Limited WARRINGTON


Founded in 2002, Ultrapolymers, classified under reg no. 04559975 is an active company. Currently registered at Beechfarm Lymm Road WA4 2TG, Warrington the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Miroslav L., David V. and Caroline T.. In addition one secretary - Caroline T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ultrapolymers Limited Address / Contact

Office Address Beechfarm Lymm Road
Office Address2 Thelwall
Town Warrington
Post code WA4 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04559975
Date of Incorporation Fri, 11th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Miroslav L.

Position: Director

Appointed: 20 October 2023

David V.

Position: Director

Appointed: 13 June 2005

Caroline T.

Position: Secretary

Appointed: 28 February 2005

Caroline T.

Position: Director

Appointed: 10 February 2005

Filip V.

Position: Director

Appointed: 01 January 2016

Resigned: 20 October 2023

Jeroen H.

Position: Director

Appointed: 10 February 2005

Resigned: 01 January 2016

Barry B.

Position: Director

Appointed: 01 January 2003

Resigned: 28 February 2005

Barry B.

Position: Secretary

Appointed: 31 October 2002

Resigned: 28 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2002

Resigned: 11 October 2002

Benoit D.

Position: Director

Appointed: 11 October 2002

Resigned: 09 August 2018

Leo C.

Position: Secretary

Appointed: 11 October 2002

Resigned: 01 January 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Theodoros R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Gunhilde V. This PSC owns 25-50% shares. Then there is Ultrapolymers Group Nv, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Theodoros R.

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

Gunhilde V.

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

Ultrapolymers Group Nv

90 Gerard Mercatorstraat, Lommel 3920, Belgium

Legal authority Belgian Company Act
Legal form Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand82 57676 512116 19966 63030 9321 52714 638
Current Assets3 230 5304 675 9005 117 4313 438 4284 150 6704 334 3015 538 223
Debtors3 147 9544 599 3885 001 2323 371 7984 119 7384 332 7745 523 585
Net Assets Liabilities1 831 6832 881 530     
Other Debtors   8 798 17 24823 815
Property Plant Equipment52 77348 20737 89421 02516 91427 74221 068
Other
Accrued Liabilities Deferred Income876 485802 479630 222769 720827 4871 526 2861 123 545
Accumulated Amortisation Impairment Intangible Assets1 259 8251 259 8251 259 8251 259 8251 259 8251 259 825 
Accumulated Depreciation Impairment Property Plant Equipment142 799180 046210 880236 906257 736278 726298 367
Additions Other Than Through Business Combinations Property Plant Equipment 32 68120 5219 15716 71931 81812 967
Amounts Owed By Group Undertakings 4 365 9094 822 1173 322 4133 902 6954 266 9785 473 083
Average Number Employees During Period   28293236
Corporation Tax Recoverable    162 24620 167 
Creditors1 448 6671 842 5771 313 8941 040 9621 358 3631 708 7631 562 495
Deferred Tax Asset Debtors 4 9734 6821 9956 2543 1174 340
Future Minimum Lease Payments Under Non-cancellable Operating Leases  159 725163 19173 36494 065155 941
Increase From Depreciation Charge For Year Property Plant Equipment 37 24730 83426 02620 83020 99019 641
Intangible Assets Gross Cost1 259 8251 259 8251 259 8251 259 8251 259 8251 259 825 
Net Current Assets Liabilities1 781 8632 833 3233 803 5372 397 4662 792 3072 625 5383 975 728
Number Shares Issued Fully Paid 10 000     
Other Creditors21 96123 49426 542108 4034 06410 20325 564
Par Value Share 1     
Prepayments Accrued Income159 293228 506174 43338 59248 54325 26422 347
Property Plant Equipment Gross Cost195 572228 253248 774257 931274 650306 468319 435
Provisions For Liabilities Balance Sheet Subtotal2 953      
Total Assets Less Current Liabilities1 834 6362 881 5303 841 4312 418 4912 809 2212 653 2803 996 796
Trade Creditors Trade Payables8 60964 63583 4048 6135 8075 61724 683

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 11th, September 2023
Free Download (12 pages)

Company search

Advertisements