Company Information for ULTIMATE COSTS LIMITED
GROUND FLOOR, DUKES HOUSE, 34 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0QA,
|
Company Registration Number
07745093
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ULTIMATE COSTS LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR, DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0QA Other companies in L5 | ||
Previous Names | ||
|
Company Number | 07745093 | |
---|---|---|
Company ID Number | 07745093 | |
Date formed | 2011-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-07 06:08:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY DOUGLAS CARRINGTON |
||
GARY DOUGLAS CARRINGTON |
||
EDWARD BARRON FLETCHER |
||
ROBERT ARNOLD FLETCHER |
||
MARIA ALEXANDRA HATCHMAN |
||
STEPHEN DAVID THRELFALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SRFC TRADING LIMITED | Director | 2017-01-11 | CURRENT | 2016-01-11 | Active | |
SOUTHPORT RUGBY FOOTBALL CLUB LIMITED | Director | 2016-05-22 | CURRENT | 2009-06-04 | Active | |
SOUTHPORT AND ORMSKIRK LAW SOCIETY INCORPORATED | Director | 2016-02-24 | CURRENT | 1922-07-14 | Active | |
PATIENT CLAIMLINE LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-03 | Active | |
MEDICAL COMPENSATION 4 U LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
MEDICLAIM LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
PRIMESHARE LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
FINEANGLE LIMITED | Director | 2014-09-03 | CURRENT | 2014-08-20 | Active | |
PATIENT CLAIMLINE LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-03 | Active | |
MEDICAL COMPENSATION 4 U LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
MEDICLAIM LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
PRIMESHARE LIMITED | Director | 2012-08-21 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
FLETCHERS SOLICITORS LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Active | |
PATIENT CLAIMLINE LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-03 | Active | |
MEDICAL COMPENSATION 4 U LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
MEDICLAIM LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
PRIMESHARE LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
FLETCHERS SOLICITORS LIMITED | Director | 2007-10-01 | CURRENT | 2006-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
PSC07 | CESSATION OF STEPHEN DAVID THRELFALL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DOUGLAS CARRINGTON | |
TM02 | Termination of appointment of Gary Douglas Carrington on 2019-11-30 | |
PSC07 | CESSATION OF GARY DOUGLAS CARRINGTON AS A PERSON OF SIGNIFICANT CONTROL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID THRELFALL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Gary Douglas Carrington as company secretary on 2017-08-01 | |
AP01 | DIRECTOR APPOINTED MR GARY DOUGLAS CARRINGTON | |
AP01 | DIRECTOR APPOINTED MRS MARIA ALEXANDRA HATCHMAN | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THRELFALL / 02/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARNOLD FLETCHER / 02/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM Duke House Ground Floor, Dukes House 34 Hoghton Street Southport Merseyside England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/14 FROM C/O Glf Richards & Co Unit 8 Connect Business Village Derby Road Liverpool Merseyside L5 9PR | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edward Barron Fletcher on 2013-03-01 | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID THRELFALL | |
AP01 | DIRECTOR APPOINTED MR EDWARD BARRON FLETCHER | |
AP01 | DIRECTOR APPOINTED MR ROBERT ARNOLD FLETCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/08/2012 TO 30/04/2012 | |
SH01 | 07/11/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 05/01/2012 | |
CERTNM | COMPANY NAME CHANGED LINKTRUE LIMITED CERTIFICATE ISSUED ON 20/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Creditors Due Within One Year | 2013-04-30 | £ 45,274 |
---|---|---|
Provisions For Liabilities Charges | 2013-04-30 | £ 1,316 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTIMATE COSTS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 63,545 |
---|---|---|
Current Assets | 2013-04-30 | £ 65,628 |
Debtors | 2013-04-30 | £ 2,083 |
Shareholder Funds | 2013-04-30 | £ 25,620 |
Tangible Fixed Assets | 2013-04-30 | £ 6,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as ULTIMATE COSTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |