UKBizDB.co.uk

UTN SOLUTIONS (NORTH) LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Hall, The Hall, London Road, Six Mile Bottom, Newmarket, United Kingdom, CB8 0UF

Director12 February 2001Active
4 Nairn Close, Standish, Wigan, WN6 0RE

Secretary07 December 1994Active
33 Hailes Wood, Elsenham, Bishops Stortford, CM22 6DQ

Secretary12 February 2001Active
7, Duckworth Hall, Rossendale, BB4 6JN

Secretary28 July 2008Active
28 The Parchments, Newton Le Willows, WA12 0DY

Secretary-Active
90 Chepstow Close, Stevenage, SG1 5TT

Secretary26 July 2005Active
Akhter House, Perry Road, Harlow, CM18 7PN

Secretary22 August 2001Active
Garsdale, 3 Well Lane, Heswall, L60 8NE

Director07 December 1994Active
4 Nairn Close, Standish, Wigan, WN6 0RE

Director07 December 1994Active
377 Manchester Road, Paddington, Warrington, WA1 3LS

Director16 September 1994Active
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

Director01 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.