UKBizDB.co.uk

COMPLETE UTILITY SOLUTIONS LIMITED

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

This company is commonly known as Complete Utility Solutions Limited. The company was founded 14 years ago and was given the registration number 07260489. The firm's registered office is in ROTHERHAM. You can find them at Cotswold House Clifford Lister Business Centre, Bawtry Road, Rotherham, South Yorkshire. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:COMPLETE UTILITY SOLUTIONS LIMITED
Company Number:07260489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cotswold House Clifford Lister Business Centre, Bawtry Road, Rotherham, South Yorkshire, S66 2BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, United Kingdom, S66 2BL

Director01 May 2013Active
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, United Kingdom, S66 2BL

Director01 May 2013Active
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, United Kingdom, S66 2BL

Director01 May 2013Active
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, S66 2BL

Director26 February 2015Active
Unit 2, Fcy Buildings, Bankwood Lane Rossington, Doncaster, England, DN11 0PS

Director20 May 2010Active

People with Significant Control

Mr Stephen John Ramsden
Notified on:26 July 2022
Status:Active
Date of birth:June 1963
Nationality:British
Address:Cotswold House, Clifford Lister Business Centre, Rotherham, S66 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Henry Clarke
Notified on:26 July 2022
Status:Active
Date of birth:June 1966
Nationality:British
Address:Cotswold House, Clifford Lister Business Centre, Rotherham, S66 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Grieve
Notified on:26 July 2022
Status:Active
Date of birth:October 1980
Nationality:British
Address:Cotswold House, Clifford Lister Business Centre, Rotherham, S66 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
C & G Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cotswold House, Bawtry Road, Rotherham, England, S66 2BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Sjr Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Castlegate, Doncaster, England, DN11 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Hinchliffe Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, Reresby Road, Rotherham, England, S65 4DP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.