UKBizDB.co.uk

NORTHERN UTILITY CONTRACTORS LIMITED

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

This company is commonly known as Northern Utility Contractors Limited. The company was founded 7 years ago and was given the registration number 10288309. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at Station Motors (sutton) Ltd, Station Road, Sutton-in-ashfield, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:NORTHERN UTILITY CONTRACTORS LIMITED
Company Number:10288309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Station Motors (sutton) Ltd, Station Road, Sutton-in-ashfield, England, NG17 5HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director20 July 2016Active
16, Woodford Way, Wombourne, Wolverhampton, England, WV5 8HD

Secretary13 September 2016Active
Station Motors (Sutton) Ltd, Station Road, Sutton-In-Ashfield, England, NG17 5HF

Director20 July 2016Active
2 Barn Cottages, Womersley, Doncaster, England, DN6 9AY

Director11 January 2019Active
35, Grove Meadow, Cleobury Mortimer, Kidderminster, England, DY14 8AG

Director12 September 2016Active

People with Significant Control

George Law Plant Ltd
Notified on:20 July 2016
Status:Active
Country of residence:United Kingdom
Address:114, Worcester Road, Kidderminster, United Kingdom, DY10 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
George Law Plant
Notified on:20 July 2016
Status:Active
Country of residence:United Kingdom
Address:114, Worcester Road, Kidderminster, United Kingdom, DY10 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Station Motors (Sutton) Ltd
Notified on:20 July 2016
Status:Active
Country of residence:United Kingdom
Address:2, Newark Road, Sutton In Ashfield, United Kingdom, NG17 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (8 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
2023-08-17Address

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

Download
2023-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-17Resolution

Resolution.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-11-26Gazette

Gazette filings brought up to date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Capital

Capital allotment shares.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Address

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

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.