This company is commonly known as Utility Management Holdings Limited. The company was founded 14 years ago and was given the registration number 06969480. The firm's registered office is in KIRKHAM. You can find them at 29 Progress Park, Orders Lane, Kirkham, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | UTILITY MANAGEMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06969480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 31 December 2018 | Active |
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 31 December 2018 | Active |
8, Grays Inn Square, Grays Inn, London, United Kingdom, WC1R 5JQ | Corporate Secretary | 22 September 2009 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 09 October 2009 | Active |
17, Park Road, Northaw, Potters Bar, EN6 4NU | Director | 22 July 2009 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 22 September 2009 | Active |
Inprova Group, 2 Olympic Way, Birchwood, Warrington, United Kingdom, WA2 0YL | Director | 12 January 2018 | Active |
Inprova Group, 2 Olympic Way, Birchwood, Warrington, England, WA2 0YL | Director | 12 January 2018 | Active |
8, Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Director | 22 July 2009 | Active |
Energy And Carbon Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29 Progress Park, Orders Lane, Kirkham, England, PR4 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Capital | Capital allotment shares. | Download |
2019-01-29 | Annual return | Second filing of annual return with made up date. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.