UKBizDB.co.uk

UTILITY INFRASTRUCTURE SOLUTIONS LIMITED

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

This company is commonly known as Utility Infrastructure Solutions Limited. The company was founded 6 years ago and was given the registration number 11282093. The firm's registered office is in HIGH PEAK. You can find them at Unit 3 Portland Grove, Chinley, High Peak, Derbyshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:UTILITY INFRASTRUCTURE SOLUTIONS LIMITED
Company Number:11282093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 3 Portland Grove, Chinley, High Peak, Derbyshire, England, SK23 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Portland Grove, Chinley, High Peak, England, SK23 6AX

Director30 July 2019Active
Gowancroft, 10 Elm Avenue, Crosby, Liverpool, United Kingdom, L23 2SX

Secretary28 March 2018Active
Gowancroft, 10 Elm Avenue, Crosby, Liverpool, United Kingdom, L23 2SX

Director28 March 2018Active
Gowancroft, 10 Elm Avenue, Crosby, Liverpool, United Kingdom, L23 2SX

Director28 March 2018Active
Unit 3, Portland Grove, Chinley, High Peak, England, SK23 6AX

Director30 July 2019Active

People with Significant Control

Cd Grayson Holdings Limited
Notified on:01 October 2023
Status:Active
Country of residence:England
Address:3, Portland Grove, High Peak, England, SK23 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Grayson
Notified on:30 July 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Unit 3, Portland Grove, High Peak, England, SK23 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Grimmant
Notified on:28 March 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Gowancroft, 10 Elm Avenue, Liverpool, United Kingdom, L23 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynne Grimmant
Notified on:28 March 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Gowancroft, 10 Elm Avenue, Liverpool, United Kingdom, L23 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Accounts

Change account reference date company previous extended.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Address

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

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.