Ultimate Products Trading Uk Ltd OLDHAM


Ultimate Products Trading Uk started in year 1997 as Private Limited Company with registration number 03357718. The Ultimate Products Trading Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Oldham at Manor Mill Victoria Street. Postal code: OL9 0DD. Since Thu, 26th Oct 2023 Ultimate Products Trading Uk Ltd is no longer carrying the name Ultimate Products Uk.

At present there are 4 directors in the the firm, namely John D., David B. and Andrew G. and others. In addition one secretary - John D. - is with the company. At present 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.

Ultimate Products Trading Uk Ltd Address / Contact

Office Address Manor Mill Victoria Street
Office Address2 Chadderton
Town Oldham
Post code OL9 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03357718
Date of Incorporation Tue, 22nd Apr 1997
Industry Non-specialised wholesale trade
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

John D.

Position: Secretary

Appointed: 05 July 2022

John D.

Position: Director

Appointed: 04 April 2022

David B.

Position: Director

Appointed: 19 March 2010

Andrew G.

Position: Director

Appointed: 28 July 2005

Simon S.

Position: Director

Appointed: 23 May 1997

Graham S.

Position: Director

Appointed: 26 June 2012

Resigned: 01 August 2022

Graham S.

Position: Secretary

Appointed: 01 June 2010

Resigned: 05 July 2022

Ian S.

Position: Secretary

Appointed: 20 December 2007

Resigned: 01 June 2010

Ian S.

Position: Director

Appointed: 23 March 2007

Resigned: 05 March 2010

Brian M.

Position: Director

Appointed: 08 March 2006

Resigned: 05 June 2007

Andrew G.

Position: Secretary

Appointed: 28 July 2005

Resigned: 20 December 2007

Paul J.

Position: Director

Appointed: 28 July 2005

Resigned: 01 September 2008

Darren L.

Position: Director

Appointed: 03 August 2004

Resigned: 30 May 2007

Marlene S.

Position: Secretary

Appointed: 08 May 1998

Resigned: 28 July 2005

Mark F.

Position: Director

Appointed: 23 May 1997

Resigned: 28 July 2005

Barry F.

Position: Secretary

Appointed: 23 May 1997

Resigned: 08 May 1998

Barry F.

Position: Director

Appointed: 23 May 1997

Resigned: 18 September 2020

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 April 1997

Resigned: 23 May 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 April 1997

Resigned: 23 May 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Up Global Sourcing Holdings Plc from Oldham, England. This PSC is categorised as "a public 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.

Up Global Sourcing Holdings Plc

Manor Mill Manor Mill, Victoria Street, Chadderton, Oldham, OL9 0DD, England

Legal authority English Law
Legal form Public Limited Company
Country registered England
Place registered Companies House, Cardiff, Wales
Registration number 05432142
Notified on 6 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ultimate Products Uk October 26, 2023
Up Global Sourcing Uk October 18, 2023
Ultimate Products September 18, 2012
International Surplus (u.k.) January 31, 2002
Budgetstyle June 2, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 16th, January 2024
Free Download (35 pages)

Company search

Advertisements