UKBizDB.co.uk

UNITED UTILITIES TRUST FUND

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

This company is commonly known as United Utilities Trust Fund. The company was founded 19 years ago and was given the registration number 05309512. The firm's registered office is in SUTTON COLDFIELD. You can find them at Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNITED UTILITIES TRUST FUND
Company Number:05309512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director03 May 2022Active
C/O Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director03 May 2022Active
C/O Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director20 September 2017Active
C/O Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director09 March 2005Active
C/O Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director06 December 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary09 December 2004Active
12-14, Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, United Kingdom, B72 1TJ

Corporate Secretary05 January 2005Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director11 December 2014Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director24 June 2010Active
38 Victoria Mews, Parr Lane, Unsworth Bury, BL9 8LW

Director09 March 2005Active
47 Upper Lloyd Street, Manchester, M14 4HY

Director20 December 2004Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director25 March 2010Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director20 September 2017Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director12 March 2009Active
62, Grange Road, Manchester, M21 9WX

Director20 December 2004Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director20 September 2017Active
11, Leek Road, Burbage, Buxton, SK17 6UD

Director08 November 2006Active
Neston, Delamer Road, Bowdon, Altrincham, WA14 2NT

Director05 January 2005Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director01 February 2013Active
44 Dunbar Crescent, Hillside, Southport, PR8 3AB

Director02 October 2008Active
20 Brixton Avenue, Withington, Manchester, M20 1JF

Director02 February 2005Active
26, Aigburth Hall Avenue, Liverpool, England, L19 9EB

Director26 January 2017Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director09 December 2004Active

People with Significant Control

United Utilities
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haweswater House, Lingley Green Avenue, Warrington, England, WA5 3LP
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-10-26Address

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

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-10-24Resolution

Resolution.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-08-17Officers

Change person director company with change date.

Download
2019-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.