Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director Name | Mr Wei Kwang Lee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O C K Wong & Co Unit 123 Citibase 40 Princess Street Manchester M1 6DE |
Director Name | Mr Christopher Fui Sing Wong |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Secretary Name | Mr Ronald Anthony McCann |
---|---|
Status | Resigned |
Appointed | 17 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 October 2016) |
Role | Company Director |
Correspondence Address | Unit 3b Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr Chee Siong Ow |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2019) |
Role | Recycling Manager |
Country of Residence | Singapore |
Correspondence Address | Unit 3b Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Website | ultrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7943316 |
Telephone region | Manchester |
Registered Address | Unit 3b Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
1000 at £1 | Aik Chong Ng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£274,985 |
Cash | £166,525 |
Current Liabilities | £367,706 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
15 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2023 | Application to strike the company off the register (2 pages) |
25 April 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
25 April 2023 | Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
12 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
8 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
14 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Chee Siong Ow as a director on 14 April 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
12 October 2016 | Termination of appointment of Christopher Fui Sing Wong as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Ronald Anthony Mccann as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Christopher Fui Sing Wong as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Ronald Anthony Mccann as a secretary on 12 October 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 June 2016 | Registration of charge 077212180001, created on 15 June 2016 (5 pages) |
28 June 2016 | Registration of charge 077212180001, created on 15 June 2016 (5 pages) |
3 May 2016 | Appointment of Mr Chee Siong Ow as a director on 1 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Chee Siong Ow as a director on 1 April 2016 (2 pages) |
12 March 2016 | Change of name notice (1 page) |
12 March 2016 | Company name changed ultrust (uk) LTD\certificate issued on 12/03/16
|
12 March 2016 | Company name changed ultrust (uk) LTD\certificate issued on 12/03/16
|
12 March 2016 | Change of name notice (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
24 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
23 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Appointment of Mr Ronald Anthony Mccann as a secretary (1 page) |
20 September 2013 | Appointment of Mr Ronald Anthony Mccann as a secretary (1 page) |
20 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 June 2013 | Registered office address changed from Unit 3B Wardley Industrial Estate Holloway Drive Worsley Manchester Lancs M28 2LZ on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from Unit 3B Wardley Industrial Estate Holloway Drive Worsley Manchester Lancs M28 2LZ on 13 June 2013 (2 pages) |
25 April 2013 | Appointment of Mr Aik Chong Ng as a director (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Appointment of Mr Aik Chong Ng as a director (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Registered office address changed from C/O C K Wong & Co Unit 123 Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from C/O C K Wong & Co Unit 123 Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
7 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
15 August 2011 | Termination of appointment of Wei Lee as a director (1 page) |
15 August 2011 | Termination of appointment of Wei Lee as a director (1 page) |
15 August 2011 | Appointment of Mr Christopher Fui Sing Wong as a director (2 pages) |
15 August 2011 | Appointment of Mr Christopher Fui Sing Wong as a director (2 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|