Background WavePink WaveYellow Wave

ULTRA FACILITIES SERVICES LTD (02042195)

ULTRA FACILITIES SERVICES LTD (02042195) is an active UK company. incorporated on 30 July 1986. with registered office in Smethwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ULTRA FACILITIES SERVICES LTD has been registered for 39 years. Current directors include CASTELLUCCI, Michael Anthony, Dr, TOWE, Ben Stewart, TOWE, Stewart Ronald.

Company Number
02042195
Status
active
Type
ltd
Incorporated
30 July 1986
Age
39 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CASTELLUCCI, Michael Anthony, Dr, TOWE, Ben Stewart, TOWE, Stewart Ronald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA FACILITIES SERVICES LTD

ULTRA FACILITIES SERVICES LTD is an active company incorporated on 30 July 1986 with the registered office located in Smethwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ULTRA FACILITIES SERVICES LTD was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02042195

LTD Company

Age

39 Years

Incorporated 30 July 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HADLEY FACILITIES MANAGEMENT LTD
From: 11 March 2014To: 19 June 2014
CORRUGATED STEEL SHEETS LIMITED
From: 31 January 1994To: 11 March 2014
FLAIRLINE CEILINGS (SOUTH) LIMITED
From: 30 September 1986To: 31 January 1994
SOFTCLOUD SERVICES LIMITED
From: 30 July 1986To: 30 September 1986
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA
From: 30 July 1986To: 1 March 2024
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Director Left
May 10
Director Left
Jul 13
Loan Secured
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Dec 19
Director Left
Sept 20
New Owner
Oct 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Secretary
Appointed N/A

CASTELLUCCI, Michael Anthony, Dr

Active
Downing Street, SmethwickB66 2PA
Born August 1970
Director
Appointed 19 Jun 2014

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 19 Jun 2014

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed N/A

DEELEY, Geoffrey Thomas

Resigned
Springfield Cottage, BelbroughtonDY9 9SR
Born September 1945
Director
Appointed N/A
Resigned 23 Jul 2013

FLYNN, John

Resigned
41 Strathmore Crescent, WolverhamptonWV5 9AR
Born June 1952
Director
Appointed N/A
Resigned 30 Apr 2010

HADLEY, Philip James

Resigned
8a Heather Court Gardens, Sutton ColdfieldB74 2ST
Born April 1948
Director
Appointed N/A
Resigned 11 Apr 2006

HADLEY, Philip John

Resigned
18 Bracebridge Road, Sutton ColdfieldB74 2SL
Born January 1928
Director
Appointed N/A
Resigned 29 Apr 1993

NEALE, Richard George

Resigned
PO BOX 92, SmethwickB66 2PA
Born March 1973
Director
Appointed 19 Jun 2014
Resigned 28 Sept 2020

TRAVIS, Wayne Joseph

Resigned
PO BOX 92, SmethwickB66 2PA
Born December 1952
Director
Appointed 19 Jun 2014
Resigned 30 Nov 2019

Persons with significant control

3

Mr Benjamin Stewart Towe

Active
Downing Street, SmethwickB66 2PA
Born November 1979

Nature of Control

Significant influence or control
Notified 30 Sept 2021

Mr Stewart Ronald Towe

Active
Downing Street, SmethwickB66 2PA
Born August 1951

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Downing Street, SmethwickB66 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288cChange of Particulars
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1993
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Resolution
10 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
7 April 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
224224
Legacy
5 November 1986
288288
Certificate Change Of Name Company
30 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1986
287Change of Registered Office
Legacy
3 September 1986
288288
Certificate Incorporation
30 July 1986
CERTINCCertificate of Incorporation