This company is commonly known as Nh Utilities Limited. The company was founded 10 years ago and was given the registration number 08729279. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | NH UTILITIES LIMITED |
---|---|---|
Company Number | : | 08729279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 11 October 2013 | Active |
Mr Nathan Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-21 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Dissolution | Dissolution application strike off company. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-20 | Accounts | Change account reference date company current extended. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-09-21 | Address | Change registered office address company with date old address new address. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Address | Change registered office address company with date old address new address. | Download |
2016-01-23 | Gazette | Gazette filings brought up to date. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-10-13 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.