This company is commonly known as Utn Solutions (north) Limited. The company was founded 34 years ago and was given the registration number 02441022. The firm's registered office is in HARLOW. You can find them at Akhter House Akhter House, Perry Road, Harlow, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | UTN SOLUTIONS (NORTH) LIMITED |
---|---|---|
Company Number | : | 02441022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Akhter House Akhter House, Perry Road, Harlow, Essex, United Kingdom, CM18 7PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hall, The Hall, London Road, Six Mile Bottom, Newmarket, United Kingdom, CB8 0UF | Director | 12 February 2001 | Active |
4 Nairn Close, Standish, Wigan, WN6 0RE | Secretary | 07 December 1994 | Active |
33 Hailes Wood, Elsenham, Bishops Stortford, CM22 6DQ | Secretary | 12 February 2001 | Active |
7, Duckworth Hall, Rossendale, BB4 6JN | Secretary | 28 July 2008 | Active |
28 The Parchments, Newton Le Willows, WA12 0DY | Secretary | - | Active |
90 Chepstow Close, Stevenage, SG1 5TT | Secretary | 26 July 2005 | Active |
Akhter House, Perry Road, Harlow, CM18 7PN | Secretary | 22 August 2001 | Active |
Garsdale, 3 Well Lane, Heswall, L60 8NE | Director | 07 December 1994 | Active |
4 Nairn Close, Standish, Wigan, WN6 0RE | Director | 07 December 1994 | Active |
377 Manchester Road, Paddington, Warrington, WA1 3LS | Director | 16 September 1994 | Active |
29 Newton Bank, Middlewich, CW10 9EX | Director | - | Active |
377 Manchester Road, Paddington, Warrington, WA1 3LS | Director | - | Active |
28 The Parchments, Newton Le Willows, WA12 0DY | Director | - | Active |
5 Chase Way, Great Sutton, South Wirral, L66 4TZ | Director | 01 April 1999 | Active |
Virtual Reality Software Limited | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Hall, London Road, Newmarket, England, CB8 0UF |
Nature of control | : |
|
Ultima Newco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Akhter House, Perry Road, Harlow, United Kingdom, CM18 7PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.