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..
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 | : |
|
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 Great Sankey, Warrington, WA5 3LP | Corporate Secretary | 30 May 2001 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 29 April 2011 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 22 July 2022 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 05 December 2023 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Corporate Director | 19 August 2011 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 24 April 2001 | Active |
82a, Park Road, Great Sankey, Warrington, WA5 3ET | Director | 09 April 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 10 August 2017 | Active |
38 Harewood Avenue, Sale, M33 5BY | Director | 01 December 2005 | Active |
12 Churchfields, Ashton On Mersey, Sale, M33 5NS | Director | 09 July 2003 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 27 August 2009 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 27 August 2009 | Active |
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH | Director | 24 June 2002 | Active |
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL | Director | 30 May 2001 | Active |
32 Ashley Meadow, Haslington, Crewe, Cheshire, CW1 5RH | Director | 07 January 2008 | Active |
67 Moor Lane, Wilmslow, SK9 6BQ | Director | 30 May 2001 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 02 April 2007 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 13 August 2013 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 23 December 2010 | Active |
Springwood Farm, Gorse Lane Tarleton, Preston, PR4 6LJ | Director | 30 June 2006 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 29 April 2011 | Active |
1 Broadoak Road, Bramhall, Stockport, SK7 3BW | Director | 31 December 2004 | Active |
5 Orwell Close, Wilmslow, SK9 3UL | Director | 30 May 2001 | Active |
27 Westcliff Gardens, Appleton, Warrington, WA4 5FQ | Director | 02 August 2007 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 29 May 2009 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 20 October 2010 | Active |
11a Ogden Road, Bramhall, Stockport, SK7 1HG | Director | 04 January 2007 | Active |
10 Corbett Avenue, Droitwich, WR9 7BE | Director | 30 May 2001 | Active |
Riverslea, 61 Dee Banks, Chester, CH3 5UU | Director | 02 August 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 24 April 2001 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Corporate Director | 29 April 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 | |
---|---|---|---|
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-10-30 | Other | Legacy. | Download |
2023-10-30 | Other | Legacy. | Download |
2023-05-25 | 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 |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type full. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.