UKBizDB.co.uk

UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED

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

This company is commonly known as United Utilities Utility Solutions (industrial) Limited. The company was founded 23 years ago and was given the registration number 04204293. The firm's registered office is in LINGLEY GREEN AVENUE, GREAT. You can find them at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED
Company Number:04204293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
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: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

Company Officers

Personal InformationRoleAppointedStatus
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary30 May 2001Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director29 April 2011Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director22 July 2022Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director05 December 2023Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Corporate Director19 August 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary24 April 2001Active
82a, Park Road, Great Sankey, Warrington, WA5 3ET

Director09 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director10 August 2017Active
38 Harewood Avenue, Sale, M33 5BY

Director01 December 2005Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director09 July 2003Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director27 August 2009Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director27 August 2009Active
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH

Director24 June 2002Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Director30 May 2001Active
32 Ashley Meadow, Haslington, Crewe, Cheshire, CW1 5RH

Director07 January 2008Active
67 Moor Lane, Wilmslow, SK9 6BQ

Director30 May 2001Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director02 April 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director13 August 2013Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director23 December 2010Active
Springwood Farm, Gorse Lane Tarleton, Preston, PR4 6LJ

Director30 June 2006Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director29 April 2011Active
1 Broadoak Road, Bramhall, Stockport, SK7 3BW

Director31 December 2004Active
5 Orwell Close, Wilmslow, SK9 3UL

Director30 May 2001Active
27 Westcliff Gardens, Appleton, Warrington, WA4 5FQ

Director02 August 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director29 May 2009Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP

Director20 October 2010Active
11a Ogden Road, Bramhall, Stockport, SK7 1HG

Director04 January 2007Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director30 May 2001Active
Riverslea, 61 Dee Banks, Chester, CH3 5UU

Director02 August 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director24 April 2001Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Corporate Director29 April 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.