ABOUT ULTRAMIST LIMITED
We are specialists in domestic and residential fire suppression and dry risers.
Established in 2002 by Keith Morris, Ultramist Ltd (trading under the name Ultrasafe Fire Suppression) have been designing, installing and servicing domestic and residential fire sprinkler and dry riser systems throughout the UK for over 10 years.
With 30 years’ management experience, and being a qualified Chartered Accountant; as the Managing Director of the business, my role is to work with the team to ensure that the Company delivers a first class service & product to our national blue chip client base.
As the London based Contracts Manager for Ultrasafe, My Role is to quickly establish your project requirement and to guide you through the process of the installation of a fire sprinkler system. Weather a small domestic property, a large residential property or a residential care home, I have the experience and knowledge to provide you with the best solution moving forward.
We design, install, commission and service domestic and residential fire sprinkler systems to BS 9251:2014. We cover England and Wales from offices in East Sussex, Cheshire, Lancashire and Wales.
Our product is so innovative it will fit almost all markets.
For support and assistance with any aspect of design, installation, commission or servicing of domestic or residential fire sprinkler systems contact us.
Please do not hesitate, we are always happy to provide a non-obligatory, free quotation as well as free advice and support:
KEY FINANCE
Year
2016
Assets
£159.82k
▲ £66.36k (71.00 %)
Cash
£0k
▼ £-0.4k (-100.00 %)
Liabilities
£10.29k
▼ £-80.33k (-88.65 %)
Net Worth
£149.54k
▲ £146.69k (5,157.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Lancashire
- Company name
- ULTRAMIST LIMITED
- Company number
- 04373626
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Feb 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ultrasafe.org.uk
- Phones
-
08005 999 251
- Registered Address
- 94 JACKSMERE LANE,
SCARISBRICK,
ORMSKIRK,
ENGLAND,
L40 9RS
ECONOMIC ACTIVITIES
- 43290
- Other construction installation
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Confirmation statement made on 14 February 2017 with updates
- 11 Oct 2016
- Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 94 Jacksmere Lane Scarisbrick Ormskirk L40 9RS on 11 October 2016
- 28 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
22 November 2002
- Status
- Satisfied
on 25 October 2012
- Delivered
- 28 November 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ULTRAMIST LIMITED DIRECTORS
David James Richards
Acting
- Appointed
- 28 September 2012
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Boddington Lodge, Congleton Road, Nether Alderley, Cheshire, Uk, SK10 4TN
- Country Of Residence
- United Kingdom
- Name
- RICHARDS, David James
Evelyn Stella Sheridan
Acting
- Appointed
- 23 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Boddington Lodge, Congleton Road, Nether Alderley, Macclesfield, Cheshire, England, SK10 4TN
- Country Of Residence
- United Kingdom
- Name
- SHERIDAN, Evelyn Stella
Brian Cole
Resigned
- Appointed
- 18 August 2006
- Resigned
- 09 May 2012
- Role
- Secretary
- Address
- 192 Royal Parade, Eastbourne, East Sussex, United Kingdom, BN22 7JY
- Name
- COLE, Brian
Godfrey David Wallem
Resigned
- Appointed
- 14 February 2002
- Resigned
- 01 April 2006
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 163 Wishing Tree Road, St Leonards On Sea, East Sussex, TN38 9LD
- Name
- WALLEM, Godfrey David
TEMPLE SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 14 February 2002
- Resigned
- 14 February 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- United Kingdom
Richard William Libbey
Resigned
- Appointed
- 03 October 2012
- Resigned
- 01 September 2014
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 2 Bedells Lane, Wilmslow, Cheshire, England, SK9 5HY
- Country Of Residence
- United Kingdom
- Name
- LIBBEY, Richard William
Stephen John Merritt
Resigned
- Appointed
- 14 February 2002
- Resigned
- 31 October 2003
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 332 Old London Road, Hastings, East Sussex, TN35 5LR
- Name
- MERRITT, Stephen John
Keith Richard Morris
Resigned
- Appointed
- 14 February 2002
- Resigned
- 28 September 2012
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- St Anthony's Chitcombe Road, Broad Oak, Rye, East Sussex, TN31 6EU
- Country Of Residence
- United Kingdom
- Name
- MORRIS, Keith Richard
Godfrey David Wallem
Resigned
- Appointed
- 14 February 2002
- Resigned
- 01 April 2006
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 163 Wishing Tree Road, St Leonards On Sea, East Sussex, TN38 9LD
- Country Of Residence
- United Kingdom
- Name
- WALLEM, Godfrey David
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 14 February 2002
- Resigned
- 14 February 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.