This company is commonly known as Utili-tech Commercial Vehicles Solutions Ltd. The company was founded 10 years ago and was given the registration number 08791220. The firm's registered office is in SHREWSBURY. You can find them at Kingsland House, Abbey Foregate, Shrewsbury, Shropshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | UTILI-TECH COMMERCIAL VEHICLES SOLUTIONS LTD |
---|---|---|
Company Number | : | 08791220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2013 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsland House, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Ironstone Close, St. Georges, Telford, England, TF2 9PH | Director | 26 November 2013 | Active |
Mr Nigel Ross Meredith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Ironstone Close, Telford, England, TF2 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-11 | Accounts | Change account reference date company current shortened. | Download |
2013-11-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.