Ultro Services Ltd. HIGHER BEBINGTON


Founded in 2014, Ultro Services, classified under reg no. 09117158 is an active company. Currently registered at 13 Village Road CH63 8PP, Higher Bebington the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely John C., Steven T.. Of them, John C., Steven T. have been with the company the longest, being appointed on 4 July 2014. As of 26 April 2024, there was 1 ex director - Jennifer S.. There were no ex secretaries.

Ultro Services Ltd. Address / Contact

Office Address 13 Village Road
Town Higher Bebington
Post code CH63 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09117158
Date of Incorporation Fri, 4th Jul 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

John C.

Position: Director

Appointed: 04 July 2014

Steven T.

Position: Director

Appointed: 04 July 2014

Jennifer S.

Position: Director

Appointed: 21 October 2014

Resigned: 01 September 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is John C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights. The second entity in the PSC register is Steven T. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Jennifer S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Steven T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Jennifer S.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand971 530417139474353535
Net Assets Liabilities-863-22-1 134-1 712-1 677-2 640-2 640-2 640
Other
Average Number Employees During Period   1111 
Creditors9601 5521 5511 8513003003002 675
Net Current Assets Liabilities-863-22-1 134-1 712174-265-26535
Other Creditors9601 3121 1911 5511 8512 3752 3752 675
Total Assets Less Current Liabilities    174-265-26535
Trade Creditors Trade Payables 240360300300300300 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 15th, April 2024
Free Download (4 pages)

Company search

Advertisements