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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, United Kingdom, S66 2BL | Director | 01 May 2013 | Active |
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, United Kingdom, S66 2BL | Director | 01 May 2013 | Active |
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, United Kingdom, S66 2BL | Director | 01 May 2013 | Active |
Cotswold House, Clifford Lister Business Centre, Bawtry Road, Rotherham, S66 2BL | Director | 26 February 2015 | Active |
Unit 2, Fcy Buildings, Bankwood Lane Rossington, Doncaster, England, DN11 0PS | Director | 20 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Sjr Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Castlegate, Doncaster, England, DN11 9QU |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Capital | Capital allotment shares. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.