Company NameUltraguard Alarms Limited
DirectorJulian Slade
Company StatusActive
Company Number02802305
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Previous NameHome Sentry Alarms Limited

Business Activity

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

Directors

Director NameMr Julian Slade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(19 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr John Edward Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farm
Edisford Road
Clitheroe
Lancashire
BB7 2LN
Director NameMr David Alan Moore
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBarn 1 Chadswell Hall
Chipping Road
Chaigley Nr Clitheroe
Lancashire
BB7 3LT
Secretary NameMr John Edward Lancaster
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farm
Edisford Road
Clitheroe
Lancashire
BB7 2LN
Secretary NameMr David Alan Moore
NationalityBritish
StatusResigned
Appointed06 June 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address5 Hayhurst Road
Whalley
Lancashire
BB7 9RL
Director NameJames Martin Henry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2002)
RoleChartered Accountant
Correspondence Address27 Bradyll Court
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8AS
Secretary NameJames Martin Henry
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2001)
RoleChartered Accountant
Correspondence Address27 Bradyll Court
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8AS
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameChristopher Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address9 Gleneagles Drive
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8BF
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Iain Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ultraframe-conservatories.co.uk/

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Latium Dormants Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,797
Current Liabilities£128,797

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancs BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancs BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (7 pages)
17 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (7 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (7 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 29 October 2010 (7 pages)
4 March 2011Accounts for a dormant company made up to 29 October 2010 (7 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (7 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (7 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
14 October 2009Termination of appointment of Edward Smethurst as a secretary (1 page)
14 October 2009Termination of appointment of Edward Smethurst as a secretary (1 page)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 2 November 2007 (7 pages)
5 September 2008Accounts for a dormant company made up to 2 November 2007 (7 pages)
5 September 2008Accounts for a dormant company made up to 2 November 2007 (7 pages)
12 May 2008Director appointed iain thomson (4 pages)
12 May 2008Appointment terminated director daren wallis (1 page)
12 May 2008Director appointed iain thomson (4 pages)
12 May 2008Appointment terminated director daren wallis (1 page)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
4 September 2007Accounts for a dormant company made up to 3 November 2006 (7 pages)
4 September 2007Accounts for a dormant company made up to 3 November 2006 (7 pages)
4 September 2007Accounts for a dormant company made up to 3 November 2006 (7 pages)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006New director appointed (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 1 October 2004 (7 pages)
3 August 2005Accounts for a dormant company made up to 1 October 2004 (7 pages)
3 August 2005Accounts for a dormant company made up to 1 October 2004 (7 pages)
29 March 2005Return made up to 10/03/05; full list of members (2 pages)
29 March 2005Return made up to 10/03/05; full list of members (2 pages)
19 July 2004Accounts for a dormant company made up to 26 September 2003 (7 pages)
19 July 2004Accounts for a dormant company made up to 26 September 2003 (7 pages)
7 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
3 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Accounts for a dormant company made up to 27 September 2002 (7 pages)
19 March 2003Accounts for a dormant company made up to 27 September 2002 (7 pages)
26 July 2002Accounts for a dormant company made up to 28 September 2001 (7 pages)
26 July 2002Accounts for a dormant company made up to 28 September 2001 (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
18 April 2002Return made up to 10/03/02; full list of members (6 pages)
18 April 2002Return made up to 10/03/02; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 29 September 2000 (7 pages)
18 July 2001Accounts for a dormant company made up to 29 September 2000 (7 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
22 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2000Accounts for a dormant company made up to 1 October 1999 (7 pages)
26 July 2000Accounts for a dormant company made up to 1 October 1999 (7 pages)
26 July 2000Accounts for a dormant company made up to 1 October 1999 (7 pages)
25 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1999Full accounts made up to 2 October 1998 (8 pages)
16 August 1999Full accounts made up to 2 October 1998 (8 pages)
16 August 1999Full accounts made up to 2 October 1998 (8 pages)
17 April 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
24 August 1998Accounts for a dormant company made up to 30 September 1997 (9 pages)
24 August 1998Accounts for a dormant company made up to 30 September 1997 (9 pages)
16 March 1998Return made up to 17/03/98; no change of members (4 pages)
16 March 1998Return made up to 17/03/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
14 May 1997Return made up to 17/03/97; full list of members (6 pages)
14 May 1997Return made up to 17/03/97; full list of members (6 pages)
29 July 1996Full accounts made up to 30 September 1995 (12 pages)
29 July 1996Full accounts made up to 30 September 1995 (12 pages)
3 April 1996Return made up to 17/03/96; no change of members (4 pages)
3 April 1996Return made up to 17/03/96; no change of members (4 pages)
21 March 1995Return made up to 17/03/95; no change of members (4 pages)
21 March 1995Return made up to 17/03/95; no change of members (4 pages)
26 July 1993Memorandum and Articles of Association (15 pages)
26 July 1993Memorandum and Articles of Association (15 pages)
23 July 1993Company name changed home sentry alarms LIMITED\certificate issued on 26/07/93 (2 pages)
23 July 1993Company name changed home sentry alarms LIMITED\certificate issued on 26/07/93 (2 pages)
23 March 1993Incorporation (14 pages)
23 March 1993Incorporation (14 pages)