This company is commonly known as Utiliserve Limited. The company was founded 15 years ago and was given the registration number 06886305. 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 82110 - Combined office administrative service activities.
Name | : | UTILISERVE LIMITED |
---|---|---|
Company Number | : | 06886305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire, England, PR7 6TE |
---|---|---|
Country Origin | : | ENGLAND |
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 |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Secretary | 20 June 2014 | Active |
The Stable, Alston Lane, Alston, Preston, England, PR3 3BN | Secretary | 23 April 2009 | Active |
2d, Phoenix Park, Blakewater Road, Blackburn, Uk, 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 | 23 April 2009 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 20 June 2014 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, 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 |
Utiligroup Holdings 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 | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-19 | Accounts | Accounts with accounts type small. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type small. | 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 |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | 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 |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.