UKBizDB.co.uk

CARILLION UTILITY SERVICES S.E. LIMITED

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

This company is commonly known as Carillion Utility Services S.e. Limited. The company was founded 35 years ago and was given the registration number 02355338. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CARILLION UTILITY SERVICES S.E. LIMITED
Company Number:02355338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 March 1989
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary30 October 1997Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary-Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary10 September 2002Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary30 March 2009Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary25 November 2004Active
1, Mill Road, Stock, CM4 9BH

Secretary01 December 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Sanders Close, Little Stukeley, Huntingdon, PE28 4BX

Secretary02 January 1998Active
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ

Secretary29 September 1995Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary12 February 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 March 2009Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director24 March 2010Active
272 Leigh Road, Worsley, Manchester, M28 1LF

Director10 September 2002Active
5 Rossett Close, Kingsmead, Northwich, CW9 8WP

Director10 September 2002Active
Coton Grange, Coton Hill, Shrewsbury, SY1 2PD

Director18 October 2007Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director30 October 1997Active
The Old Vicarage, Fulford, Stoke On Trent, ST11 9QS

Director30 October 1997Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Director29 September 1995Active
Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

Director20 September 2002Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director09 December 2011Active
Heronshaw, Oldbury Lane, Ightham, TN15 9DE

Director10 September 2002Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2013Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director28 September 2011Active
6 Sparvells, Eversley, Hook, RG27 0QG

Director04 January 2005Active
6 Sparvells, Eversley, Hook, RG27 0QG

Director10 September 2002Active
The Old School School Lane, Coveney, Ely, CB6 2DB

Director02 January 1998Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director31 May 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
Flat 3, 2 West Grove, London, SE10 8QT

Director04 October 2004Active
58 Wimpole Road, Barton, CB3 7AB

Director18 December 1997Active
153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX

Director27 March 2009Active
28 Maynards, Whittlesford, Cambridge, CB2 4PN

Director30 October 1997Active
Sanders Close, Little Stukeley, Huntingdon, PE28 4BX

Director02 January 1998Active
Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Director01 November 2005Active
Ivy, Cottage, Lawnhead, Stafford, United Kingdom, ST20 0JQ

Director27 March 2009Active

People with Significant Control

Carillion Utility Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-07-01Insolvency

Liquidation compulsory winding up order.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-04-07Officers

Change person director company with change date.

Download
2015-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.