Company NameUltragraphics Limited
DirectorAntonio Luigi Peverello
Company StatusActive
Company Number05480040
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAntonio Luigi Peverello
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Devonshire Street
Keighley
BD21 2AU
Secretary NameAntonio Luigi Peverello
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Devonshire Street
Keighley
BD21 2AU
Director NameMr David Bleasby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cliffe Farm
Cliffe Hill Lane
Warley Halifax
West Yorkshire
HX2 7SD
Director NameMr Jason Stephen Butler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rush Croft
Cote Farm Thackley
Bradford
West Yorkshire
BD10 8WN
Director NameSally Louise Smith Butler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address12 Rush Croft
Thackley
Bradford
West Yorkshire
BD10 8WN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address38 Devonshire Street
Keighley
BD21 2AU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Antonio Peverello
100.00%
Ordinary

Financials

Year2014
Net Worth£2,259
Cash£3,447
Current Liabilities£19,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 March 2019Registered office address changed from 10 Mercury Quays Ashley Lane Shipley, Bradford West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Director's details changed for Antonio Luigi Peverello on 25 September 2017 (2 pages)
25 September 2017Secretary's details changed for Antonio Luigi Peverello on 25 September 2017 (1 page)
25 September 2017Change of details for Mr Antonio Peverello as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Secretary's details changed for Antonio Luigi Peverello on 25 September 2017 (1 page)
25 September 2017Change of details for Mr Antonio Peverello as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Antonio Luigi Peverello on 25 September 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Antonio Luigi Peverello on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Antonio Luigi Peverello on 25 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Appointment terminated director sally smith butler (1 page)
9 June 2009Appointment terminated director jason butler (1 page)
9 June 2009Appointment terminated director jason butler (1 page)
9 June 2009Appointment terminated director sally smith butler (1 page)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from 12 rush croft cote farm thackley bradford west yorkshire BD10 8WN (1 page)
1 March 2008Registered office changed on 01/03/2008 from 12 rush croft cote farm thackley bradford west yorkshire BD10 8WN (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (3 pages)
27 February 2007Return made up to 26/02/07; full list of members (3 pages)
10 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007New director appointed (2 pages)
13 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 14/06/06; full list of members (3 pages)
31 July 2006Return made up to 14/06/06; full list of members (3 pages)
16 November 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2005New secretary appointed;new director appointed (2 pages)
31 October 2005New secretary appointed;new director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
14 June 2005Incorporation (12 pages)
14 June 2005Incorporation (12 pages)