Company NameUltra Powder Coatings Limited
DirectorDerek John Hudson
Company StatusActive
Company Number05874282
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameAngela Jane Hudson
NationalityBritish
StatusCurrent
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressUnit C2 Bizspace Felling Business Centre
Gateshead
Tyne And Wear
NE10 0QH
Director NameMr Derek John Hudson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(8 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit C2 Bizspace Felling Business Centre
Gateshead
Tyne And Wear
NE10 0QH
Director NameMr Robert Norman Page
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2007)
RolePowder Coating
Country of ResidenceUnited Kingdom
Correspondence Address32 Wear Lodge
Chester Le Street
County Durham
DH3 4AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 4699919
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit C2 Bizspace
Felling Business Centre
Gateshead
Tyne & Wear
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at £1Mr Derek Hudson
50.00%
Ordinary
1 at £1Mrs Angela Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,371
Cash£14,407
Current Liabilities£103,755

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Notification of Derek John Hudson as a person with significant control on 12 June 2016 (2 pages)
12 July 2017Notification of Derek John Hudson as a person with significant control on 12 June 2016 (2 pages)
12 July 2017Notification of Derek John Hudson as a person with significant control on 12 July 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 October 2013Director's details changed for Derek John Hudson on 12 July 2013 (2 pages)
1 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Director's details changed for Derek John Hudson on 12 July 2013 (2 pages)
1 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 September 2012Annual return made up to 12 July 2012 (14 pages)
25 September 2012Annual return made up to 12 July 2012 (14 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 October 2010Annual return made up to 12 July 2010 (14 pages)
2 October 2010Annual return made up to 12 July 2010 (14 pages)
1 October 2010Director's details changed for Derek John Hudson on 12 July 2010 (3 pages)
1 October 2010Director's details changed for Derek John Hudson on 12 July 2010 (3 pages)
1 October 2010Secretary's details changed for Angela Jane Hudson on 12 July 2010 (3 pages)
1 October 2010Secretary's details changed for Angela Jane Hudson on 12 July 2010 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 August 2009Return made up to 12/07/09; no change of members (4 pages)
28 August 2009Return made up to 12/07/09; no change of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Return made up to 12/07/08; full list of members (3 pages)
30 September 2008Return made up to 12/07/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from unit C2 bizspcice felling business centre gateshead tyne & wear NE10 0QH (1 page)
30 September 2008Registered office changed on 30/09/2008 from unit C2 bizspcice felling business centre gateshead tyne & wear NE10 0QH (1 page)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 August 2007Return made up to 12/07/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
(6 pages)
18 August 2007Return made up to 12/07/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
(6 pages)
5 July 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
5 July 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
18 August 2006Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2006Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
14 August 2006Registered office changed on 14/08/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)