Warning: file_put_contents(c/bf79a7677353351e040e21efba1ae57c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Utility Innovations Solutions Limited, M3 5EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UTILITY INNOVATIONS SOLUTIONS LIMITED

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

This company is commonly known as Utility Innovations Solutions Limited. The company was founded 12 years ago and was given the registration number 07860938. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:UTILITY INNOVATIONS SOLUTIONS LIMITED
Company Number:07860938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:25 November 2011
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Hargreaves Court, Hargreaves Road, Northwich, United Kingdom, CW9 7BL

Director25 November 2011Active
5 Cottonhall Barn, Middlewich Road, Holmes Chapel, England, CW4 7ET

Director13 June 2014Active

People with Significant Control

Mr John Joseph Iredale
Notified on:30 June 2016
Status:Active
Date of birth:February 1969
Nationality:English
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosalind Watson
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 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 (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
2020-12-16Gazette

Gazette dissolved liquidation.

Download
2020-09-17Insolvency

Liquidation in administration progress report.

Download
2020-09-16Insolvency

Liquidation in administration move to dissolution.

Download
2020-07-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-05-21Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-04-15Insolvency

Liquidation in administration progress report.

Download
2020-02-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-27Address

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

Download
2019-09-30Insolvency

Liquidation in administration progress report.

Download
2019-08-27Insolvency

Liquidation in administration extension of period.

Download
2019-04-10Insolvency

Liquidation in administration progress report.

Download
2018-10-12Insolvency

Liquidation in administration progress report.

Download
2018-09-27Insolvency

Liquidation in administration extension of period.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Insolvency

Liquidation in administration progress report.

Download
2017-11-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-10-27Insolvency

Liquidation in administration proposals.

Download
2017-09-22Address

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

Download
2017-09-19Insolvency

Liquidation in administration appointment of administrator.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Change person director company with change date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.