UKBizDB.co.uk

UTILIZE PLC

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

This company is commonly known as Utilize Plc. The company was founded 26 years ago and was given the registration number 03405211. The firm's registered office is in ESSEX. You can find them at 3 Buckingham Court Rectory Lane, Loughton, Essex, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:UTILIZE PLC
Company Number:03405211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Buckingham Court Rectory Lane, Loughton, Essex, IG10 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Secretary01 July 2019Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director02 July 2012Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director19 August 2003Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director28 July 1997Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director23 September 2009Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director01 November 2017Active
6 Rustic Close, Cranhamn, Upminster, RM14 1JP

Secretary28 November 1997Active
Utilize House, Langley Close, Harold Hill, Romford, United Kingdom, RM3 8XB

Secretary19 August 2003Active
4 The Beacons, Loughton, IG10 2SQ

Secretary18 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 1997Active
Utilize House, Langley Close, Harold Hill, Romford, United Kingdom, RM3 8XB

Director19 September 2006Active
10 Tintagel Way, Maldon, CM9 6YR

Director08 June 2004Active
6 Rustic Close, Cranhamn, Upminster, RM14 1JP

Director28 November 1997Active
47 Falcon Way, Clippers Quay, London, E14 9UP

Director18 July 1997Active
34 Napier Crescent, Wickford, SS12 9NB

Director18 May 1999Active
Utilize House, Langley Close, Harold Hill, Romford, United Kingdom, RM3 8XB

Director01 May 2000Active
73 Sheppards, Harlow, CM19 5PJ

Director01 January 1999Active

People with Significant Control

Mr Warren Stephen Colin Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Resolution

Resolution.

Download
2024-01-20Incorporation

Memorandum articles.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-06-21Accounts

Change account reference date company previous extended.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2022-06-22Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person secretary company with name date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.