This company is commonly known as Utiligroup Holdings Limited. The company was founded 25 years ago and was given the registration number 03642322. The firm's registered office is in CHORLEY. You can find them at Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | UTILIGROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03642322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire, PR7 6TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 13 April 2017 | Active |
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ | Director | 01 March 2022 | Active |
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ | Director | 10 May 2013 | Active |
23 Cam Wood Fold, Clayton Le Woods, Chorley, PR6 7SD | Secretary | 15 December 1998 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Secretary | 20 June 2014 | Active |
14 Midfield, Langho, Blackburn, BB6 8HF | Secretary | 18 August 1999 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Secretary | 01 October 1998 | Active |
20 Hallside Park, Knutsford, WA16 8NQ | Director | 01 September 1999 | Active |
Phoenix Park, Blackburn, Lancashire, BB1 5RW | Director | 18 June 2010 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 20 June 2014 | Active |
Thorpe Green Barn, Sandy Lane Brindle, Chorley, PR6 8NA | Director | 15 December 1998 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 20 June 2014 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, PR7 6TE | Director | 13 April 2017 | Active |
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ | Director | 20 June 2014 | Active |
Alliance House, Library Road, Clayton Le Woods, Chorley, United Kingdom, PR6 7EN | Director | 27 March 2014 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 10 May 2013 | Active |
Alliance House, Library Road, Clayton Le Woods, Chorley, United Kingdom, PR6 7EN | Director | 18 June 2010 | Active |
Alliance House, Library Road, Clayton Le Woods, Chorley, United Kingdom, PR6 7EN | Director | 18 June 2010 | Active |
Vincit House, 499 Newchurch Road Rawtenshall, Rossendale, BB4 7TG | Director | 15 December 1998 | Active |
2 Rowen Park, Blackburn, BB2 7BE | Director | 05 July 1999 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 01 October 1998 | Active |
Northedge Capital Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, Hardman Street, Manchester, England, M3 3HF |
Nature of control | : |
|
Utiligroup Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brisance House, Euxton Lane, Chorley, United Kingdom, PR7 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Change corporate secretary company with change date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.