Warning: file_put_contents(c/bb2b07e5589ac9eb055be51877f6fbd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bd975961654275a05c606e72932d2d87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Advantage Utilities Services Limited, NE10 0HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANTAGE UTILITIES SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantage Utilities Services Limited. The company was founded 18 years ago and was given the registration number 05692776. The firm's registered office is in GATESHEAD. You can find them at Tyne House, Temple Street, Gateshead, Tyne & Wear. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ADVANTAGE UTILITIES SERVICES LIMITED
Company Number:05692776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Tyne House, Temple Street, Gateshead, Tyne & Wear, NE10 0HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyne House, Temple Street, Gateshead, NE10 0HN

Secretary31 January 2006Active
140, Aldersgate Street, London, England, EC1A 4HY

Director08 April 2022Active
Tyne House, Temple Street, Gateshead, England, NE10 0HN

Director08 April 2022Active
Tyne House, Temple Street, Gateshead, England, NE10 0HN

Director08 April 2022Active
21, Castlehill House, Wylam, England, NE41 8JG

Director01 November 2011Active
Tyne House, Temple Street, Gateshead, NE10 0HN

Director14 July 2017Active
Tyne House, Temple Street, Gateshead, NE10 0HN

Director13 September 2007Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary31 January 2006Active
45 Cotswold Drive, Wansbeck Manor, Ashington, NE63 0HR

Director01 October 2006Active
Tyne House, Temple Street, Gateshead, NE10 0HN

Director14 July 2017Active
245 Sunderland Road, South Shields, NE34 6AL

Director31 January 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director31 January 2006Active

People with Significant Control

Cms Holdings Uk Limited
Notified on:14 July 2017
Status:Active
Country of residence:United Kingdom
Address:Tyne House, Temple Street, Gateshead, United Kingdom, NE10 0HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Adam Woods
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Tyne House, Temple Street, Gateshead, NE10 0HN
Nature of control:
  • Significant influence or control
Mr Steven Pentleton
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Tyne House, Temple Street, Gateshead, NE10 0HN
Nature of control:
  • Significant influence or control
Mr Iain Woods
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Tyne House, Temple Street, Gateshead, NE10 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-11-03Accounts

Change account reference date company current shortened.

Download
2022-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-24Annual return

Second filing of annual return with made up date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type small.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person secretary company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.