UKBizDB.co.uk

UTILITY INFRASTRUCTURE GROUP LTD

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

This company is commonly known as Utility Infrastructure Group Ltd. The company was founded 5 years ago and was given the registration number 11908131. The firm's registered office is in RUNCORN. You can find them at Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UTILITY INFRASTRUCTURE GROUP LTD
Company Number:11908131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom, WA7 3EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5200 Cinnabar Court, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4GE

Director27 March 2019Active
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, United Kingdom, WA7 3EH

Director12 September 2022Active
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, United Kingdom, WA7 3EH

Director01 August 2022Active
5200, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director01 September 2020Active
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, United Kingdom, WA7 3EH

Director01 April 2021Active

People with Significant Control

Utility Infrastructure Group Trustee Limited
Notified on:19 January 2021
Status:Active
Country of residence:England
Address:5200 Cinnabar Court, Daresbury Park, Warrington, England, WA4 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Nigel Appleton
Notified on:27 March 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:5200 Cinnabar Court, Daresbury Park, Warrington, United Kingdom, WA4 4GE
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 (7 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-20Capital

Capital name of class of shares.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Accounts

Change account reference date company previous shortened.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Capital

Capital name of class of shares.

Download
2019-07-11Resolution

Resolution.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-06-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.