UKBizDB.co.uk

DIGITAL UTILITIES LIMITED

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

This company is commonly known as Digital Utilities Limited. The company was founded 11 years ago and was given the registration number 08273514. The firm's registered office is in STOCKPORT. You can find them at 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:DIGITAL UTILITIES LIMITED
Company Number:08273514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England, SK3 0GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Hollin Lane, Styal, Wilmslow, England, SK9 4JH

Secretary30 October 2012Active
1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA

Director01 July 2019Active
1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA

Director01 July 2019Active
18, Hollin Lane, Styal, Wilmslow, England, SK9 4JH

Director30 October 2012Active
1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA

Director01 July 2019Active
39, Bluestone Drive, Stockport, England, SK4 3PX

Director01 November 2014Active

People with Significant Control

Mr David Alexander Tarbatt
Notified on:01 July 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven James Mccrory
Notified on:01 July 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Graham Paul Norton
Notified on:01 December 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:86, Merwell Road, Manchester, England, M41 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Thomas Coen
Notified on:30 October 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Southgate 2, 321 Wilmslow Road, Cheshire, United Kingdom, SK8 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Keith Rawlings
Notified on:30 October 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Southgate 2, 321 Wilmslow Road, Cheshire, United Kingdom, SK8 3PW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Address

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

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Capital

Capital allotment shares.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-02-10Address

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

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.