Company NameUltimate Imports Ltd
DirectorBasharat Ditta
Company StatusActive
Company Number05393043
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Basharat Ditta
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence AddressDitta House
Crawshaw Street
Dewsbury
West Yorkshire
WF13 3ER
Secretary NameShazia Parveen
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressDitta House
Crawshaw Street
Dewsbury
West Yorkshire
WF13 3ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01924 452500
Telephone regionWakefield

Location

Registered AddressUnit 10/11
Ravensbridge Industrial Estate
Bridge Street
Dewsbury
WF13 3EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£362,852
Cash£112,838
Current Liabilities£329,588

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

4 September 2006Delivered on: 20 September 2006
Satisfied on: 4 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at oaklands mill unit 1 off netherfield road ravensthorpe dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

5 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Satisfaction of charge 1 in full (2 pages)
4 July 2014Satisfaction of charge 1 in full (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2010Director's details changed for Mr Basharat Ditta on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Basharat Ditta on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Basharat Ditta on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 15/03/08; full list of members (3 pages)
22 May 2008Return made up to 15/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2007Return made up to 15/03/07; full list of members (6 pages)
28 April 2007Return made up to 15/03/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 15/03/06; full list of members (6 pages)
23 May 2006Return made up to 15/03/06; full list of members (6 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
15 March 2005Incorporation (9 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (9 pages)