UKBizDB.co.uk

UTILITA TELESALES LIMITED

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

This company is commonly known as Utilita Telesales Limited. The company was founded 16 years ago and was given the registration number 06484720. The firm's registered office is in CHANDLER'S FORD. You can find them at Hutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:UTILITA TELESALES LIMITED
Company Number:06484720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Hutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutwood Court, Bournemouth Road, Chandler's Ford, England, SO53 3QB

Secretary01 March 2017Active
Hutwood Court, Bournemouth Road, Chandler's Ford, England, SO53 3QB

Director01 March 2017Active
Hutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 3QB

Director01 January 2023Active
Hutwood Court, Bournemouth Road, Chandler's Ford, England, SO53 3QB

Director01 March 2017Active
Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB

Secretary10 May 2011Active
Royal Court, Basil Close, Chesterfield, Derbyshire, S41 7SL

Secretary08 November 2010Active
Fields Farm, Newbold Road, Chesterfield, S41 9RP

Secretary25 January 2008Active
Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director23 February 2011Active
Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director10 May 2011Active
Fields Farm, Newbold Road, Chesterfield, S41 9RP

Director25 January 2008Active
Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director23 February 2011Active
Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director20 December 2010Active
Fields Farm, Newbold Road, Chesterfield, S41 9RP

Director25 January 2008Active
Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director08 November 2010Active

People with Significant Control

Luxion Group Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Hutwood Court, Bournmouth Road, Easteigh, United Kingdom, SO53 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wheeldon Brothers Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, England, DE1 3QB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-05Officers

Change person secretary company with change date.

Download
2018-12-04Address

Change registered office address company with date old address new address.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.