UKBizDB.co.uk

UTILITY MAPPING LIMITED

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

This company is commonly known as Utility Mapping Limited. The company was founded 26 years ago and was given the registration number 03430185. The firm's registered office is in RAYLEIGH. You can find them at Unit 22 Brook Road Industrial Centre, Sirdar Road, Rayleigh, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UTILITY MAPPING LIMITED
Company Number:03430185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 22 Brook Road Industrial Centre, Sirdar Road, Rayleigh, Essex, England, SS6 7XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Brook Road Industrial Centre, Sirdar Road, Rayleigh, England, SS6 7XL

Secretary19 January 1999Active
Unit 22, Brook Road Industrial Centre, Sirdar Road, Rayleigh, England, SS6 7XL

Director05 September 1997Active
66 Fernleigh Drive, Leigh On Sea, SS9 1LQ

Secretary05 September 1997Active
105 Belgrave Road, Leigh On Sea, SS9 4SL

Secretary19 January 1999Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary05 September 1997Active
66 Fernleigh Drive, Leigh On Sea, SS9 1LQ

Director05 September 1997Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director05 September 1997Active

People with Significant Control

Noticepride Holdings Limited
Notified on:17 August 2018
Status:Active
Country of residence:England
Address:Unit 22 Brook Road Industrial Centre, Brook Road, Rayleigh, England, SS6 7XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David George Pitt
Notified on:06 August 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:32, Clyde Crescent, Rayleigh, England, SS6 7SU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change person secretary company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-11-02Address

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

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person secretary company with change date.

Download
2021-09-09Address

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

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Change person secretary company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-04-09Address

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

Download
2019-03-28Address

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

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.