Warning: file_put_contents(c/17a40379f30f446021cc4cf9978142c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Utility France Limited, DH8 6BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UTILITY FRANCE LIMITED

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

This company is commonly known as Utility France Limited. The company was founded 5 years ago and was given the registration number 11838751. The firm's registered office is in CONSETT. You can find them at Office 70, Derwentside Business Centre, Consett, Co Durham. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UTILITY FRANCE LIMITED
Company Number:11838751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Office 70, Derwentside Business Centre, Consett, Co Durham, England, DH8 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN

Director11 June 2019Active
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN

Director23 April 2019Active
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN

Director23 April 2019Active
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN

Director20 February 2019Active

People with Significant Control

Chris Charlton
Notified on:11 June 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Office 70, Derwentside Business Centre, Consett, United Kingdom, DH8 6BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Utility Fm Ltd
Notified on:23 April 2019
Status:Active
Country of residence:England
Address:40, Manor House Gardens, Edenbridge, England, TN8 5EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Samuel George Lind
Notified on:20 February 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:43, Bede Crescent, Wallsend, England, NE28 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-11-23Address

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

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Address

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

Download
2020-03-27Accounts

Change account reference date company current extended.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.