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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN | Director | 11 June 2019 | Active |
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN | Director | 23 April 2019 | Active |
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN | Director | 23 April 2019 | Active |
Office 70, Derwentside Business Centre, Consett, England, DH8 6BN | Director | 20 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Accounts | Change account reference date company current extended. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.