UKBizDB.co.uk

UTILITIES 4 LESS LTD

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

This company is commonly known as Utilities 4 Less Ltd. The company was founded 8 years ago and was given the registration number 10007920. The firm's registered office is in BOURNEMOUTH. You can find them at Echo Building, 18 Albert Road, Bournemouth, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UTILITIES 4 LESS LTD
Company Number:10007920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Echo Building, 18 Albert Road, Bournemouth, Dorset, England, BH1 1BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venaspace, St Stephens Court, 15-17 St Stephens Road, Bournemouth, England, BH2 6LA

Director16 February 2016Active
108 Markham Road, Markham Road, Winton, Bournemouth, England, BH9 1JE

Secretary16 February 2016Active
108 Markham Road, Markham Road, Winton, Bournemouth, England, BH9 1JE

Director16 February 2016Active

People with Significant Control

Mr Alan Simons
Notified on:06 April 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:28 Surrey Road, Bournemouth, England, BH4 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Terence Till
Notified on:06 April 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:108 Markham Road, Winton, Bournemouth, England, BH9 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Terence Till
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:108, Markham Road, Bournemouth, England, BH9 1JE
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Resolution

Resolution.

Download
2024-03-21Incorporation

Memorandum articles.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2024-01-05Incorporation

Memorandum articles.

Download
2024-01-05Resolution

Resolution.

Download
2023-11-07Address

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

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Resolution

Resolution.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.