This company is commonly known as United Utilities Total Solutions Limited. The company was founded 34 years ago and was given the registration number 02380133. The firm's registered office is in LINGLEY GREEN AVENUE. You can find them at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | UNITED UTILITIES TOTAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02380133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Corporate Secretary | 01 June 2000 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 15 August 2017 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 22 July 2022 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 19 December 2017 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Corporate Director | 06 October 2010 | Active |
11 Aldwick Avenue, Didsbury, Manchester, M20 6JL | Secretary | - | Active |
57, Nantwich Road, Middlewich, CW10 9HD | Secretary | 17 November 1997 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | 09 April 1996 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 21 May 2013 | Active |
10 Claypit Road, Westminster Park, Chester, CH4 7QX | Director | 09 September 1998 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 21 May 2013 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 12 April 2016 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 06 October 2014 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 16 September 2010 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 12 April 2016 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 27 November 2014 | Active |
PO BOX 14 410 Birchwood Boulevard, Birchwood, Warrington, WA3 7GA | Director | - | Active |
Talbot Road, Old Trafford, Manchester, M16 0HQ | Director | - | Active |
42 Gravel Lane, Wilmslow, SK9 6LQ | Director | 09 September 1998 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Corporate Director | 01 June 2000 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Corporate Director | 19 August 2011 | Active |
United Utilities Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Haweswater House, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-30 | Accounts | Legacy. | Download |
2023-10-30 | Other | Legacy. | Download |
2023-10-30 | Other | Legacy. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Accounts | Accounts with accounts type small. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.