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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Hollin Lane, Styal, Wilmslow, England, SK9 4JH | Secretary | 30 October 2012 | Active |
1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA | Director | 01 July 2019 | Active |
1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA | Director | 01 July 2019 | Active |
18, Hollin Lane, Styal, Wilmslow, England, SK9 4JH | Director | 30 October 2012 | Active |
1a The Mailbox, 1 Exchange Street, Stockport, England, SK3 0GA | Director | 01 July 2019 | Active |
39, Bluestone Drive, Stockport, England, SK4 3PX | Director | 01 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Capital | Capital allotment shares. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.