UKBizDB.co.uk

CX UTILITIES LTD

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

This company is commonly known as Cx Utilities Ltd. The company was founded 8 years ago and was given the registration number 09620774. The firm's registered office is in COLCHESTER. You can find them at 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CX UTILITIES LTD
Company Number:09620774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2015
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, CO4 5WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, United Kingdom, WA6 0AR

Secretary31 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, United Kingdom, WA6 0AR

Director31 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, United Kingdom, WA6 0AR

Director31 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, United Kingdom, WA6 0AR

Director03 June 2015Active
Spring Lodge, 172 Chester Road, Helsby, United Kingdom, WA6 0AR

Director31 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, United Kingdom, WA6 0AR

Director31 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, United Kingdom, WA6 0AR

Director31 March 2023Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Secretary15 December 2020Active
4 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom, CO4 5NL

Director03 June 2015Active
4 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom, CO4 5NL

Director03 June 2015Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, England, CO4 5WR

Director29 November 2022Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, England, CO4 5WR

Director01 December 2015Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Director01 September 2016Active

People with Significant Control

Cx Group Holdings Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Unit A9 Moorside Business Park, Moorside, Colchester, England, CO1 2ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew John Osborn
Notified on:28 September 2017
Status:Active
Date of birth:February 1976
Nationality:British
Address:9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rhys Daniel Sando
Notified on:28 September 2017
Status:Active
Date of birth:July 1980
Nationality:British
Address:9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hardy
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 9a, Moorside Business Park, Colchester, England, CO1 2ZF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Address

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

Download
2023-04-06Address

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

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-05Address

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

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Accounts

Change account reference date company current extended.

Download
2023-03-13Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.