UKBizDB.co.uk

UTILITIES SERVICES (MEDIACITY UK) LIMITED

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

This company is commonly known as Utilities Services (mediacity Uk) Limited. The company was founded 15 years ago and was given the registration number 06684658. The firm's registered office is in SALFORD. You can find them at The Greenhouse, Mediacityuk, Salford, . This company's SIC code is 35120 - Transmission of electricity.

Company Information

Name:UTILITIES SERVICES (MEDIACITY UK) LIMITED
Company Number:06684658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35120 - Transmission of electricity
  • 37000 - Sewerage

Office Address & Contact

Registered Address:The Greenhouse, Mediacityuk, Salford, United Kingdom, M50 2EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 2, Metro, 33 Trafford Road, Manchester, England, M5 3NN

Director05 April 2022Active
Level 2, Metro, 33 Trafford Road, Manchester, England, M5 3NN

Director12 May 2017Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary29 August 2008Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director29 August 2008Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director29 August 2008Active
Level 2, Metro, 33 Trafford Road, Manchester, England, M5 3NN

Director12 May 2017Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director12 February 2016Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director29 August 2008Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director29 August 2008Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Director29 August 2008Active
The Greenhouse, Mediacityuk, Salford, United Kingdom, M50 2EQ

Director29 March 2019Active
Billown Mansion House, Malew, Ballasalla, Isle Of Man, IM9 3DL

Director29 August 2008Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director30 March 2012Active

People with Significant Control

Leep Utilities Electricity Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Level 2, Metro, 33 Trafford Road, Manchester, England, M5 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peel Media Management (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peel Dome, Intu Trafford Centre, Manchester, United Kingdom, M17 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peel Utilities Electricity Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peel Dome, Intu Trafford Centre, Manchester, United Kingdom, M17 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

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

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.