Ultromex Ltd

DataGardener
ultromex ltd
in administration
Small

Ultromex Ltd

07661552Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

08/06/2011

Company Age

14 years

Directors

3

Employees

21

SIC Code

28910

Risk

not scored

Company Overview

Registration, classification & business activity

Ultromex Ltd (07661552) is a private limited with share capital incorporated on 08/06/2011 (14 years old) and registered in manchester, M14PB. The company operates under SIC code 28910 and is classified as Small.

Ultromex's novel green technologies for sustainable aluminium production turn difficult hazardous wastes from aluminium smelting into valuable secondary resources for use in other industries such as cement, steel, ceramics and many others. converting wastes in this way contributes to co2 reduction a...

Private Limited With Share Capital
SIC: 28910
Small
Incorporated 08/06/2011
M14PB
21 employees

Financial Overview

Total Assets

£8.45M

Liabilities

£2.93M

Net Assets

£5.52M

Cash

£405.5K

Key Metrics

21

Employees

3

Directors

13

Shareholders

12

Patents

1

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

88
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-02-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-09-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-09-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:05-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2022
Capital Allotment Shares
Category:Capital
Date:13-09-2022
Memorandum Articles
Category:Incorporation
Date:13-09-2022
Resolution
Category:Resolution
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Resolution
Category:Resolution
Date:04-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2016
Resolution
Category:Resolution
Date:04-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2015
Resolution
Category:Resolution
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Resolution
Category:Resolution
Date:15-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2014
Resolution
Category:Resolution
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:05-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Capital Alter Shares Subdivision
Category:Capital
Date:12-06-2012
Capital Allotment Shares
Category:Capital
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2012
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Incorporation Company
Category:Incorporation
Date:08-06-2011

Innovate Grants

11

This company received a grant of £166972.0 for Covid-19 Continuity Grant Addendum For Industrial Scale, Novel, Closed Loop Aluminium Waste Treatment Plant. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £278211.0 for Aluminium Smelting Filter Dust Wastes Aluminium Smelting Filter Dust Wastes. The project started on 01/10/2022 and ended on 31/03/2024.

+9 more grants available

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months24

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2025
Filing Date21/09/2023
Latest Accounts30/06/2023

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M1 4Pb, M14PBRegistered
Mersey Wharf, Business Park, Dock Road South, Wirral, Merseyside, CH624SF

Contact

01512038377
sales@ultromex.comused@ultromex.com
ultromex.com
Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB