UKBizDB.co.uk

UTILITY MAPPING GROUP (UK) LIMITED

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

This company is commonly known as Utility Mapping Group (uk) Limited. The company was founded 6 years ago and was given the registration number 11134524. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UTILITY MAPPING GROUP (UK) LIMITED
Company Number:11134524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 Adelma Road, Dalkeith, Perth, Australia, 6009

Director19 March 2024Active
9 City Vista, Gooseberry Hill, Perth, Australia, 6076

Director19 March 2024Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director01 February 2018Active
44 Bridgewater Drive, Kallaroo, Perth, Australia, 6025

Director19 March 2024Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director05 January 2018Active

People with Significant Control

Utility Mapping Group Pty Ltd
Notified on:20 April 2018
Status:Active
Country of residence:Australia
Address:10 Cruikshank Street, Port Melbourne, 3207, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Bower
Notified on:05 January 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-01-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.