Company NameUltrasense Limited
DirectorSteven Joseph Brookfield
Company StatusActive
Company Number06887269
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameMr Steven Joseph Brookfield
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Southport Road
Formby
Liverpool
L37 7EN
Director NameMr Steven Joseph Brookfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrington House 39 Carrington Field Street
Stockport
SK1 3JN
Director NameMr Anthony Hepton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Rhuddlan Road
Rhyl
Denbighshire
LL18 2RF
Wales

Location

Registered AddressCarrington House
39 Carrington Field Street
Stockport
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Ultrasense LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

26 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
11 June 2021Registered office address changed from C/O C/O Ipec Limited Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ to Carrington House 39 Carrington Field Street Stockport SK1 3JN on 11 June 2021 (1 page)
11 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Registered office address changed from Rutherford House Manchester Science Park Manchester Lancashire M15 6GG on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Rutherford House Manchester Science Park Manchester Lancashire M15 6GG on 16 September 2013 (1 page)
16 September 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
12 July 2011Appointment of Mr Steven Joseph Brookfield as a director (2 pages)
12 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
12 July 2011Appointment of Mr Steven Joseph Brookfield as a director (2 pages)
12 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Termination of appointment of Anthony Hepton as a director (1 page)
11 July 2011Termination of appointment of Anthony Hepton as a director (1 page)
14 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 April 2009Incorporation (19 pages)
24 April 2009Incorporation (19 pages)