Active
Company Information for UTILITEC LIMITED
CHRIS BRIGGS (FINANCIAL CONTROLLER), TECHNOLOG HOU RAVENSTOR ROAD, WIRKSWORTH, MATLOCK, DERBYSHIRE, DE4 4FY,
|
Company Registration Number
01677595
Private Limited Company
Active |
Company Name | |
---|---|
UTILITEC LIMITED | |
Legal Registered Office | |
CHRIS BRIGGS (FINANCIAL CONTROLLER), TECHNOLOG HOU RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY Other companies in W1W | |
Company Number | 01677595 | |
---|---|---|
Company ID Number | 01677595 | |
Date formed | 1982-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-05 15:48:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UTILITEC CONSTRUCTION LTD. | 22 McGuire Ct Schomberg Ontario L0G 1T0 | Active | Company formed on the 2024-05-01 | |
UTILITEC SERVICES LIMITED | CHRIS BRIGGS (FINANCIAL CONTROLLER), TECHNOLOG HOU RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY | Active | Company formed on the 1997-07-30 | |
UTILITEC, INC. | 108 WESTWOOD CT ATLANTIS FL 33462 | Inactive | Company formed on the 1996-10-10 | |
UTILITEC, LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Forfeited | Company formed on the 2021-04-27 | |
UTILITECH LIMITED | 8 HUGHENDEN VIEW MORLEY LEEDS LS27 9PF | Active - Proposal to Strike off | Company formed on the 2010-04-06 | |
UTILITECH SOLUTIONS LIMITED | FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN | Dissolved | Company formed on the 2005-02-11 | |
UTILITECH SERVICES INC. | 1327 W 83RD - CLEVELAND OH 44102 | Active | Company formed on the 2010-07-23 | |
UTILITECH PTY. LTD. | VIC 3161 | Active | Company formed on the 1983-05-05 | |
Utilitech Services Limited | Newfoundland and Labrador | Dissolved | ||
UTILITECH LLC | 1013 Centre Road Suite 403-A Wilmington DE 19805 | Unknown | Company formed on the 2001-01-17 | |
UTILITECH SOLUTIONS, LLC | 18504 65TH ST E BONNEY LAKE WA 983918826 | Active | Company formed on the 2017-02-21 | |
UTILITECH SERVICES, INCORPORATED | 3000 34TH ST, S. ST PETERSBURG FL 33711 | Inactive | Company formed on the 1987-05-22 | |
UTILITECH INSTALLATIONS INCORPORATED | 5981 SE WINDSONG LANE STUART FL 34997 | Inactive | Company formed on the 2005-08-01 | |
UTILITECH POWER PRODUCTS, LLC | PO BOX 1846 FRESNO TX 77545 | Active | Company formed on the 2008-06-19 | |
UTILITECH UNDERGROUND LLC | 10001 W BELLFORT AVE STE B1 HOUSTON TX 77031 | Forfeited | Company formed on the 2018-09-19 | |
UTILITECH HOME SERVICES LTD | 50 50 OLD POUND CLOSE OLD POUND CLOSE ISLEWORTH MIDDLESEX TW7 5AL | Active | Company formed on the 2018-10-10 | |
UTILITECH LLC | Delaware | Unknown | ||
UTILITECH SERVICES CORP | Georgia | Unknown | ||
UTILITECH INCORPORATED | California | Unknown | ||
UTILITECH SERVICES CORP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED |
||
JASON PHILLIP CONLEY |
||
ROBERT CHRISTOPHER CRISCI |
||
STEPHEN JASON DRURY |
||
NIGEL CHARLES FEARN |
||
JOHN STIPANCICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN REID HUMPHREY |
Director | ||
PAUL JOSEPH SONI |
Director | ||
JOHN BIGNALL |
Company Secretary | ||
DAVID BRANT LINER |
Director | ||
STEPHEN HOWARD |
Director | ||
CLAUDE YONNET |
Director | ||
VANESSA MCCRISTALL |
Director | ||
STEPHEN JASON DRURY |
Company Secretary | ||
DEREK NOEL ABLETT |
Director | ||
JOHN ARTHUR COPE |
Director | ||
PETER SCHAAD |
Director | ||
DEAN ROBERT CUMMINS |
Director | ||
CONOR JOSEPH MARY MCKERNAN |
Director | ||
JOHN WILLIAM MAUNDRELL |
Company Secretary | ||
MICHAEL BRIAN VICTOR CUDWORTH HIRSCHFIELD |
Director | ||
JOHN WILLIAM MAUNDRELL |
Director | ||
MATTHEW ANTONY GIBBS TAWSE |
Director | ||
CARL JOHN READ |
Company Secretary | ||
MARK RALPH CORNWALL JONES |
Director | ||
JOHN ANTONY DICK |
Director | ||
HENRY MERTON HENDERSON |
Director | ||
RALPH GEORGE ALGERNON PERCY |
Director | ||
CHRISTOPHER PHILLIP WALSH |
Director | ||
RAYMOND PERCIVAL ST GEORGE CAZALET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUNHEMS UK LTD | Company Secretary | 2018-06-15 | CURRENT | 2018-04-18 | Active | |
LEVVEL.IO LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
KNOLL INTERNATIONAL LIMITED | Company Secretary | 2017-12-13 | CURRENT | 1982-11-16 | Active | |
VISTEON FINANCE LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2015-09-22 | Active | |
LONDON LUTON AIRPORT OPERATIONS LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-01-12 | Active | |
LONDON LUTON AIRPORT GROUP LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-01-12 | Active | |
LONDON LUTON AIRPORT HOLDINGS II LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2013-11-12 | Active | |
LONDON LUTON AIRPORT HOLDINGS I LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2013-11-12 | Active | |
DECANTAE MINERAL WATER LIMITED | Company Secretary | 2017-04-20 | CURRENT | 1985-09-25 | Active | |
NIRVANA BOND LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-02 | Liquidation | |
NSL FINANCE LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-21 | Liquidation | |
PROJECT CENTRE LIMITED | Company Secretary | 2017-04-01 | CURRENT | 1991-06-28 | Active | |
NSL LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2006-12-19 | Active | |
NIRVANA EQUITY LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-02 | Liquidation | |
NSL INVESTMENTS LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-21 | Liquidation | |
TASK CONSUMER SERVICES LTD | Company Secretary | 2017-04-01 | CURRENT | 2016-03-02 | Liquidation | |
TASK ENFORCEMENT LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2006-03-28 | Active | |
NSL SERVICES GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2007-03-23 | Liquidation | |
CLINISYS SCOTLAND LIMITED | Company Secretary | 2016-12-06 | CURRENT | 1978-07-12 | Liquidation | |
DAP TECHNOLOGIES LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2002-05-22 | Dissolved 2017-04-04 | |
QSC 1208 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ITRADENETWORK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2007-03-12 | Active | |
AMOT UK HOLDINGS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1990-06-08 | Active | |
CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1992-12-17 | Active | |
TECHNOLOG GROUP LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-04-04 | Active | |
CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-08-25 | Active | |
UTILITY DATA SERVICES LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1998-01-13 | Active | |
TRINITY INTEGRATED SYSTEMS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1998-03-13 | Active | |
VERATHON MEDICAL (UK) LTD | Company Secretary | 2016-10-17 | CURRENT | 1999-10-27 | Active | |
TECHNOLOG HOLDINGS LTD | Company Secretary | 2016-10-17 | CURRENT | 2000-07-03 | Active | |
USON LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2000-07-24 | Active | |
COMPRESSOR CONTROLS UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2008-07-28 | Active | |
CLINISYS EUROPE LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2008-10-22 | Active | |
ROPER UK, LTD | Company Secretary | 2016-10-17 | CURRENT | 2012-08-14 | Active | |
PB BIDCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-01 | Active | |
PB TOPCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PB MIDCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-01 | Active | |
PB HOLDCO LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
INDICOR UK INVESTMENTS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2013-10-25 | Active | |
INDICOR DENMARK UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
ROPER GERMANY UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
INDICOR CANADA UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
RIL HOLDING LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-03-31 | Active | |
CLINISYS SOLUTIONS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1997-12-08 | Active | |
CLINISYS GROUP LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2001-12-18 | Liquidation | |
ADERANT LEGAL (UK) LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2004-01-19 | Active | |
QSC 1209 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ADVANCED SENSORS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2005-02-10 | Active | |
LOGITECH LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1965-06-21 | Active | |
ALPHA TECHNOLOGIES U.K. | Company Secretary | 2016-10-17 | CURRENT | 1996-05-16 | Active | |
TECHNOLOG LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1981-07-14 | Active | |
STRUERS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1985-03-14 | Active | |
INTELLITRANS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1996-09-27 | Active | |
UTILITEC SERVICES LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1997-07-30 | Active | |
ROPER HOLDINGS LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2001-07-19 | Active | |
REST SUPER (UK) LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2016-09-08 | Active | |
CHASE SOLUTIONS (IRELAND) LTD | Company Secretary | 2016-07-29 | CURRENT | 2015-05-22 | Liquidation | |
MAGENTA PIKCO LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
ENGAGE SERVICES (ESL) LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2010-09-01 | Active | |
MAGENTA INTERCO LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
MAGENTA BIDCO LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
MARSTON CORPORATE LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2015-10-26 | Active | |
BFINANCE ACQUISITION LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2009-03-30 | Active | |
BFINANCE UK LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2000-03-17 | Active | |
BFINANCE HOLDINGS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2009-03-30 | Active | |
CLARIANCE LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2009-06-15 | Active - Proposal to Strike off | |
BFINANCE US LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2011-09-29 | Active | |
BFINANCE INTERNATIONAL LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1999-04-27 | Active | |
BFINANCE GROUP HOLDINGS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2015-10-28 | Active | |
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2011-05-31 | Active | |
AIRLINE SERVICES LIMITED | Company Secretary | 2015-04-27 | CURRENT | 1982-12-08 | Active | |
AIRLINE SERVICES COMPONENTS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 1980-06-24 | Active | |
AIRLINE SERVICES HOLDINGS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2004-08-23 | Active | |
AIRLINE SERVICES TECHNICS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2008-10-13 | Active | |
KTSI (UK) DESIGN CENTRE LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Liquidation | |
AIMIA FOODS HOLDINGS LIMITED | Company Secretary | 2014-08-01 | CURRENT | 2007-04-03 | Liquidation | |
AIMIA FOODS EBT COMPANY LIMITED | Company Secretary | 2014-08-01 | CURRENT | 2007-12-04 | Liquidation | |
AIMIA FOODS LIMITED | Company Secretary | 2014-08-01 | CURRENT | 1981-01-28 | Active | |
STOCKPACK LIMITED | Company Secretary | 2014-08-01 | CURRENT | 1959-02-05 | Liquidation | |
AIMIA FOODS GROUP LIMITED | Company Secretary | 2014-08-01 | CURRENT | 2004-08-10 | Liquidation | |
PHILIPS COLLECTION SERVICES LIMITED | Company Secretary | 2014-06-19 | CURRENT | 2014-02-07 | Liquidation | |
COLLECTICA LIMITED | Company Secretary | 2014-06-19 | CURRENT | 1998-02-26 | Active | |
SQUIRE SANDERS LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
TOTAL WATER SOLUTIONS LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
COTT VENTURES UK LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Liquidation | |
COTT ACQUISITION LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2010-08-04 | Dissolved 2016-12-21 | |
TIP TOP SOFT DRINKS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
REFRESCO DEVELOPMENTS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
COOKE BROS HOLDINGS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
PRIMO WATER HOLDINGS UK LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2010-08-04 | Active | |
TT CALCO LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1971-06-28 | Active - Proposal to Strike off | |
JAY JUICE LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1977-10-12 | Active - Proposal to Strike off | |
COOKE BROS.(TATTENHALL).LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1929-02-16 | Active - Proposal to Strike off | |
CALYPSO SOFT DRINKS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1981-04-30 | Active - Proposal to Strike off | |
REFRESCO VENTURES LIMITED | Company Secretary | 2014-03-11 | CURRENT | 1998-08-05 | Active - Proposal to Strike off | |
MR FREEZE (EUROPE) LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2008-06-12 | Active - Proposal to Strike off | |
REWARD GATEWAY (UK) LTD | Company Secretary | 2013-12-04 | CURRENT | 2006-02-02 | Active | |
ASPERITY EMPLOYEE BENEFITS GROUP LTD | Company Secretary | 2013-12-04 | CURRENT | 2010-10-11 | Liquidation | |
INTERNATIONAL BENEFITS HOLDINGS LIMITED | Company Secretary | 2013-12-04 | CURRENT | 2010-11-05 | Liquidation | |
VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED | Company Secretary | 2013-12-04 | CURRENT | 2011-05-25 | Dissolved 2018-05-29 | |
SWIFT CREDIT SERVICES LIMITED | Company Secretary | 2013-11-18 | CURRENT | 1974-02-12 | Active | |
ROSSENDALES SEARCH LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2010-05-11 | Dissolved 2015-10-27 | |
ROSSENDALES TRAINING LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1976-01-13 | Dissolved 2015-10-27 | |
ROSSENDALES UK SEARCH LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2010-05-12 | Dissolved 2015-10-27 | |
EUROTRUST SERVICES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2003-08-15 | Dissolved 2015-10-27 | |
DRAKES NATIONAL ENFORCEMENT AGENCY LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2002-07-04 | Dissolved 2015-10-27 | |
DRAKES GROUP LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2002-07-16 | Dissolved 2015-10-27 | |
ARMADA PARKING SERVICES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1999-06-17 | Dissolved 2015-10-27 | |
ROSSENDALES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1980-06-12 | Active | |
ROSSENDALES COLLECT LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2004-03-10 | Active | |
ROSSENDALES CORPORATE LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2007-02-12 | Liquidation | |
MARSTON TOPCO LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-03-21 | Liquidation | |
MARSTON TRUSTEE (2013) LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2013-02-06 | Liquidation | |
MARSTON GROUP LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1990-06-15 | Active | |
MARSTON (HOLDINGS) LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2001-10-16 | Active | |
MARSTON RESOURCES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-03-21 | Active | |
MARSTON MIDCO LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-03-21 | Liquidation | |
C W HARRISON AND CO HIGH COURT ENFORCEMENT LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2011-11-24 | Liquidation | |
HANON SYSTEMS UK LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2012-07-24 | Active | |
PEST STOP SYSTEMS LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
TMGH LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2010-05-25 | Active | |
SIGNAL CAPITAL LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2012-01-17 | Dissolved 2016-01-19 | |
SIGNAL (UK) LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
SCHNEIDER FOREIGN EXCHANGE LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2005-06-30 | Active | |
MONEX EUROPE LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2006-11-30 | Active | |
MONEX EUROPE HOLDINGS LIMITED | Company Secretary | 2012-06-06 | CURRENT | 2012-05-31 | Active | |
INTRAPROMOTE UK LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2011-12-21 | Dissolved 2016-02-09 | |
SX ENVIRONMENTAL SUPPLIES LTD | Company Secretary | 2012-02-10 | CURRENT | 1996-07-18 | Active | |
LOW & BONAR UK LIMITED | Company Secretary | 2012-01-03 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
ARUN SYSTEMS LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1990-11-16 | Active | |
DOCUMENT & DATA MANAGEMENT LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
SQUIRREL STORAGE LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
OXLEY SYSTEMS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1992-06-09 | Active | |
BECK ELECTRONICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1986-02-27 | Active | |
OXLEY DEVELOPMENTS COMPANY LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1942-09-12 | Active | |
OXLEY GROUP LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1969-10-27 | Active | |
OXLEY AVIONICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1976-10-21 | Active | |
TANN UK LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
PELSIS HOLDING (UK) LIMITED | Company Secretary | 2009-09-14 | CURRENT | 2009-09-14 | Active | |
REDROOM TRADING COMPANY LIMITED | Company Secretary | 2009-07-13 | CURRENT | 2009-06-26 | Active | |
BONAR NUWAY LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1997-01-15 | Active | |
BAMBER CARPETS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2001-11-23 | Active | |
PLATINUM PRESTIGE LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2002-02-25 | Active - Proposal to Strike off | |
BONAR ROTAFORM LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1979-12-31 | Active | |
BONAR SILVER LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1980-12-15 | Active | |
BONAR SYSTEMS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1985-10-01 | Active | |
LCM CONSTRUCTION PRODUCTS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
GASKELL CARPET TILES LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2001-11-23 | Active | |
MODULUS FLOORING SYSTEMS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2002-02-25 | Active | |
BONAR INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1892-04-02 | Active | |
BRYANSTON 55 LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1908-01-18 | Active | |
LEISUREWEAR AFRICA LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1951-04-12 | Active | |
BONAR VENTURES LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1953-02-04 | Active | |
LOBO NOMINEES LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1977-01-05 | Active - Proposal to Strike off | |
LOBEX LIMITED | Company Secretary | 2009-03-09 | CURRENT | 1979-02-05 | Active - Proposal to Strike off | |
WINSPORT MEDIA LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-17 | Active | |
DILAX SYSTEMS UK LIMITED | Company Secretary | 2007-12-18 | CURRENT | 2007-12-07 | Active | |
VISTEON ENGINEERING SERVICES PENSION TRUSTEES LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
EAGLEMOSS HOLDINGS (UK) LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
COTT EUROPE TRADING LIMITED | Company Secretary | 2007-03-12 | CURRENT | 1994-10-06 | Liquidation | |
REFRESCO DRINKS UK LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1993-07-14 | Active | |
REFRESCO NELSON (HOLDINGS) LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
COTT LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1987-11-02 | Liquidation | |
COTT RETAIL BRANDS LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1993-10-25 | Active | |
REFRESCO (NELSON) LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1988-03-22 | Active - Proposal to Strike off | |
REFRESCO PRIVATE LABEL LIMITED | Company Secretary | 2007-03-08 | CURRENT | 1938-05-20 | Active - Proposal to Strike off | |
FARRINGDON MANAGEMENT COMPANY | Company Secretary | 2006-12-04 | CURRENT | 1985-06-28 | Active | |
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1993-04-02 | Active | |
HAMMOND SUDDARDS TRUSTEES LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1991-08-19 | Active | |
VIRTUAL MARKETING SERVICES (UK) LTD | Company Secretary | 2006-08-17 | CURRENT | 2002-07-16 | Active | |
BAC IMPALLOY LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-15 | Active | |
IMPALLOY HOLDINGS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Active | |
ASENDIA UK LIMITED | Company Secretary | 2004-03-08 | CURRENT | 2004-01-29 | Active | |
PELSIS LIMITED | Company Secretary | 2003-03-24 | CURRENT | 1981-07-27 | Active | |
REYDEL LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1983-07-18 | Dissolved 2014-07-01 | |
THE TRUSTEE CORPORATION LIMITED | Company Secretary | 2003-02-17 | CURRENT | 1986-07-18 | Active | |
DEVONSHIRE TRUSTEES LIMITED | Company Secretary | 2002-08-13 | CURRENT | 1989-07-03 | Active | |
QSC 1208 LIMITED | Director | 2017-04-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ITRADENETWORK LIMITED | Director | 2017-04-17 | CURRENT | 2007-03-12 | Active | |
AMOT UK HOLDINGS LIMITED | Director | 2017-04-17 | CURRENT | 1990-06-08 | Active | |
CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED | Director | 2017-04-17 | CURRENT | 1992-12-17 | Active | |
TECHNOLOG GROUP LIMITED | Director | 2017-04-17 | CURRENT | 1995-04-04 | Active | |
CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED | Director | 2017-04-17 | CURRENT | 1995-08-25 | Active | |
UTILITY DATA SERVICES LIMITED | Director | 2017-04-17 | CURRENT | 1998-01-13 | Active | |
TRINITY INTEGRATED SYSTEMS LIMITED | Director | 2017-04-17 | CURRENT | 1998-03-13 | Active | |
VERATHON MEDICAL (UK) LTD | Director | 2017-04-17 | CURRENT | 1999-10-27 | Active | |
TECHNOLOG HOLDINGS LTD | Director | 2017-04-17 | CURRENT | 2000-07-03 | Active | |
USON LIMITED | Director | 2017-04-17 | CURRENT | 2000-07-24 | Active | |
COMPRESSOR CONTROLS UK LIMITED | Director | 2017-04-17 | CURRENT | 2008-07-28 | Active | |
CLINISYS EUROPE LIMITED | Director | 2017-04-17 | CURRENT | 2008-10-22 | Active | |
ROPER UK, LTD | Director | 2017-04-17 | CURRENT | 2012-08-14 | Active | |
PB BIDCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-01 | Active | |
PB TOPCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PB MIDCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-01 | Active | |
PB HOLDCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
INDICOR UK INVESTMENTS LIMITED | Director | 2017-04-17 | CURRENT | 2013-10-25 | Active | |
INDICOR DENMARK UK LIMITED | Director | 2017-04-17 | CURRENT | 2015-09-25 | Active | |
ROPER GERMANY UK LIMITED | Director | 2017-04-17 | CURRENT | 2015-09-25 | Active | |
INDICOR CANADA UK LIMITED | Director | 2017-04-17 | CURRENT | 2015-09-25 | Active | |
RIL HOLDING LIMITED | Director | 2017-04-17 | CURRENT | 2016-03-31 | Active | |
CLINISYS SOLUTIONS LIMITED | Director | 2017-04-17 | CURRENT | 1997-12-08 | Active | |
CLINISYS GROUP LIMITED | Director | 2017-04-17 | CURRENT | 2001-12-18 | Liquidation | |
ADERANT LEGAL (UK) LIMITED | Director | 2017-04-17 | CURRENT | 2004-01-19 | Active | |
QSC 1209 LIMITED | Director | 2017-04-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ADVANCED SENSORS LIMITED | Director | 2017-04-17 | CURRENT | 2005-02-10 | Active | |
LOGITECH LIMITED | Director | 2017-04-17 | CURRENT | 1965-06-21 | Active | |
CLINISYS SCOTLAND LIMITED | Director | 2017-04-17 | CURRENT | 1978-07-12 | Liquidation | |
PGP (UK) LIMITED | Director | 2017-04-17 | CURRENT | 1991-07-25 | Active | |
ALPHA TECHNOLOGIES U.K. | Director | 2017-04-17 | CURRENT | 1996-05-16 | Active | |
TECHNOLOG LIMITED | Director | 2017-04-17 | CURRENT | 1981-07-14 | Active | |
STRUERS LIMITED | Director | 2017-04-17 | CURRENT | 1985-03-14 | Active | |
INTELLITRANS LIMITED | Director | 2017-04-17 | CURRENT | 1996-09-27 | Active | |
UTILITEC SERVICES LIMITED | Director | 2017-04-17 | CURRENT | 1997-07-30 | Active | |
ROPER HOLDINGS LIMITED | Director | 2017-04-17 | CURRENT | 2001-07-19 | Active | |
QSC 1208 LIMITED | Director | 2017-04-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ITRADENETWORK LIMITED | Director | 2017-04-17 | CURRENT | 2007-03-12 | Active | |
AMOT UK HOLDINGS LIMITED | Director | 2017-04-17 | CURRENT | 1990-06-08 | Active | |
CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED | Director | 2017-04-17 | CURRENT | 1992-12-17 | Active | |
TECHNOLOG GROUP LIMITED | Director | 2017-04-17 | CURRENT | 1995-04-04 | Active | |
CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED | Director | 2017-04-17 | CURRENT | 1995-08-25 | Active | |
UTILITY DATA SERVICES LIMITED | Director | 2017-04-17 | CURRENT | 1998-01-13 | Active | |
TRINITY INTEGRATED SYSTEMS LIMITED | Director | 2017-04-17 | CURRENT | 1998-03-13 | Active | |
VERATHON MEDICAL (UK) LTD | Director | 2017-04-17 | CURRENT | 1999-10-27 | Active | |
TECHNOLOG HOLDINGS LTD | Director | 2017-04-17 | CURRENT | 2000-07-03 | Active | |
USON LIMITED | Director | 2017-04-17 | CURRENT | 2000-07-24 | Active | |
COMPRESSOR CONTROLS UK LIMITED | Director | 2017-04-17 | CURRENT | 2008-07-28 | Active | |
CLINISYS EUROPE LIMITED | Director | 2017-04-17 | CURRENT | 2008-10-22 | Active | |
ROPER UK, LTD | Director | 2017-04-17 | CURRENT | 2012-08-14 | Active | |
PB BIDCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-01 | Active | |
PB TOPCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PB MIDCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-01 | Active | |
PB HOLDCO LIMITED | Director | 2017-04-17 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
INDICOR UK INVESTMENTS LIMITED | Director | 2017-04-17 | CURRENT | 2013-10-25 | Active | |
INDICOR DENMARK UK LIMITED | Director | 2017-04-17 | CURRENT | 2015-09-25 | Active | |
ROPER GERMANY UK LIMITED | Director | 2017-04-17 | CURRENT | 2015-09-25 | Active | |
INDICOR CANADA UK LIMITED | Director | 2017-04-17 | CURRENT | 2015-09-25 | Active | |
RIL HOLDING LIMITED | Director | 2017-04-17 | CURRENT | 2016-03-31 | Active | |
CLINISYS SOLUTIONS LIMITED | Director | 2017-04-17 | CURRENT | 1997-12-08 | Active | |
CLINISYS GROUP LIMITED | Director | 2017-04-17 | CURRENT | 2001-12-18 | Liquidation | |
ADERANT LEGAL (UK) LIMITED | Director | 2017-04-17 | CURRENT | 2004-01-19 | Active | |
QSC 1209 LIMITED | Director | 2017-04-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ADVANCED SENSORS LIMITED | Director | 2017-04-17 | CURRENT | 2005-02-10 | Active | |
LOGITECH LIMITED | Director | 2017-04-17 | CURRENT | 1965-06-21 | Active | |
CLINISYS SCOTLAND LIMITED | Director | 2017-04-17 | CURRENT | 1978-07-12 | Liquidation | |
PGP (UK) LIMITED | Director | 2017-04-17 | CURRENT | 1991-07-25 | Active | |
TECHNOLOG LIMITED | Director | 2017-04-17 | CURRENT | 1981-07-14 | Active | |
STRUERS LIMITED | Director | 2017-04-17 | CURRENT | 1985-03-14 | Active | |
INTELLITRANS LIMITED | Director | 2017-04-17 | CURRENT | 1996-09-27 | Active | |
UTILITEC SERVICES LIMITED | Director | 2017-04-17 | CURRENT | 1997-07-30 | Active | |
ROPER HOLDINGS LIMITED | Director | 2017-04-17 | CURRENT | 2001-07-19 | Active | |
TECHNOLOG GROUP LIMITED | Director | 2011-03-16 | CURRENT | 1995-04-04 | Active | |
TECHNOLOG LIMITED | Director | 2011-03-16 | CURRENT | 1981-07-14 | Active | |
UTILITY DATA SERVICES LIMITED | Director | 2003-01-31 | CURRENT | 1998-01-13 | Active | |
CASTLEGATE 219 LIMITED | Director | 2002-04-18 | CURRENT | 2001-12-31 | Dissolved 2017-01-17 | |
TECHNOLOG HOLDINGS LTD | Director | 2000-07-21 | CURRENT | 2000-07-03 | Active | |
UTILITEC SERVICES LIMITED | Director | 1997-09-22 | CURRENT | 1997-07-30 | Active | |
UTILITY DATA SERVICES LIMITED | Director | 2014-04-30 | CURRENT | 1998-01-13 | Active | |
TECHNOLOG HOLDINGS LTD | Director | 2014-04-30 | CURRENT | 2000-07-03 | Active | |
TECHNOLOG LIMITED | Director | 2014-04-30 | CURRENT | 1981-07-14 | Active | |
UTILITEC SERVICES LIMITED | Director | 2014-04-30 | CURRENT | 1997-07-30 | Active | |
CLINISYS SCOTLAND LIMITED | Director | 2016-12-06 | CURRENT | 1978-07-12 | Liquidation | |
PGP (UK) LIMITED | Director | 2016-12-06 | CURRENT | 1991-07-25 | Active | |
DAP TECHNOLOGIES LIMITED | Director | 2016-10-17 | CURRENT | 2002-05-22 | Dissolved 2017-04-04 | |
QSC 1208 LIMITED | Director | 2016-10-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ITRADENETWORK LIMITED | Director | 2016-10-17 | CURRENT | 2007-03-12 | Active | |
AMOT UK HOLDINGS LIMITED | Director | 2016-10-17 | CURRENT | 1990-06-08 | Active | |
CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED | Director | 2016-10-17 | CURRENT | 1992-12-17 | Active | |
TECHNOLOG GROUP LIMITED | Director | 2016-10-17 | CURRENT | 1995-04-04 | Active | |
CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED | Director | 2016-10-17 | CURRENT | 1995-08-25 | Active | |
UTILITY DATA SERVICES LIMITED | Director | 2016-10-17 | CURRENT | 1998-01-13 | Active | |
TRINITY INTEGRATED SYSTEMS LIMITED | Director | 2016-10-17 | CURRENT | 1998-03-13 | Active | |
VERATHON MEDICAL (UK) LTD | Director | 2016-10-17 | CURRENT | 1999-10-27 | Active | |
TECHNOLOG HOLDINGS LTD | Director | 2016-10-17 | CURRENT | 2000-07-03 | Active | |
USON LIMITED | Director | 2016-10-17 | CURRENT | 2000-07-24 | Active | |
COMPRESSOR CONTROLS UK LIMITED | Director | 2016-10-17 | CURRENT | 2008-07-28 | Active | |
CLINISYS EUROPE LIMITED | Director | 2016-10-17 | CURRENT | 2008-10-22 | Active | |
ROPER UK, LTD | Director | 2016-10-17 | CURRENT | 2012-08-14 | Active | |
PB BIDCO LIMITED | Director | 2016-10-17 | CURRENT | 2013-07-01 | Active | |
PB TOPCO LIMITED | Director | 2016-10-17 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PB MIDCO LIMITED | Director | 2016-10-17 | CURRENT | 2013-07-01 | Active | |
PB HOLDCO LIMITED | Director | 2016-10-17 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
INDICOR UK INVESTMENTS LIMITED | Director | 2016-10-17 | CURRENT | 2013-10-25 | Active | |
INDICOR DENMARK UK LIMITED | Director | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
ROPER GERMANY UK LIMITED | Director | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
INDICOR CANADA UK LIMITED | Director | 2016-10-17 | CURRENT | 2015-09-25 | Active | |
RIL HOLDING LIMITED | Director | 2016-10-17 | CURRENT | 2016-03-31 | Active | |
CLINISYS SOLUTIONS LIMITED | Director | 2016-10-17 | CURRENT | 1997-12-08 | Active | |
CLINISYS GROUP LIMITED | Director | 2016-10-17 | CURRENT | 2001-12-18 | Liquidation | |
ADERANT LEGAL (UK) LIMITED | Director | 2016-10-17 | CURRENT | 2004-01-19 | Active | |
QSC 1209 LIMITED | Director | 2016-10-17 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
ADVANCED SENSORS LIMITED | Director | 2016-10-17 | CURRENT | 2005-02-10 | Active | |
LOGITECH LIMITED | Director | 2016-10-17 | CURRENT | 1965-06-21 | Active | |
ALPHA TECHNOLOGIES U.K. | Director | 2016-10-17 | CURRENT | 1996-05-16 | Active | |
TECHNOLOG LIMITED | Director | 2016-10-17 | CURRENT | 1981-07-14 | Active | |
STRUERS LIMITED | Director | 2016-10-17 | CURRENT | 1985-03-14 | Active | |
INTELLITRANS LIMITED | Director | 2016-10-17 | CURRENT | 1996-09-27 | Active | |
UTILITEC SERVICES LIMITED | Director | 2016-10-17 | CURRENT | 1997-07-30 | Active | |
ROPER HOLDINGS LIMITED | Director | 2016-10-17 | CURRENT | 2001-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Director's details changed for Neuman Leverett Iii on 2024-01-03 | ||
Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03 | ||
APPOINTMENT TERMINATED, DIRECTOR HENRIK MONSTED | ||
DIRECTOR APPOINTED WILLIAM DOUGLAS WRIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN STROUP | ||
DIRECTOR APPOINTED JACOB PETKOVICH | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH KRULL | ||
DIRECTOR APPOINTED NEUMAN LEVERETT III | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/22 FROM C/O Jason Smith (Financial Controller) Technolog House Ravenstor Road Wirksworth Matlock DE4 4FY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
CH01 | Director's details changed for John Stipancich on 2018-12-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 02/03/18 STATEMENT OF CAPITAL;GBP 7350635.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED JASON PHILLIP CONLEY | |
AP01 | DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REID HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH SONI | |
AD03 | Registers moved to registered inspection location of Rutland House 148 Edmund Street Birmingham B3 2JR | |
AD02 | Register inspection address changed to Rutland House 148 Edmund Street Birmingham B3 2JR | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 7350635.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England | |
AP01 | DIRECTOR APPOINTED JOHN STIPANCICH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR England | |
AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as company secretary on 2016-10-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRANT LINER | |
TM02 | Termination of appointment of John Bignall on 2016-10-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM Fifth Floor 9-10 Market Place London W1W 8AQ | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 7350635.9 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHARLES FEARN | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHARLES FEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 7350635.9 | |
AR01 | 01/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE YONNET | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA MCCRISTALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID BRANT LINER | |
288a | DIRECTOR APPOINTED PAUL JOSEPH SONI | |
288a | SECRETARY APPOINTED JOHN BIGNALL | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN DRURY | |
288a | DIRECTOR APPOINTED JOHN REID HUMPHREY | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM TECHNOLOG HOUSE RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/12/01 | |
ELRES | S366A DISP HOLDING AGM 21/12/01 | |
OC | CANCELLATION OF SHARE PREM ACCT | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
RES13 | CANCEL SH PREM ACCT 11/10/01 | |
RES13 | CREDIT CANCELLED 11/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 25/11/99 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF AMENDMENT TO A CHARGE OVER CASH DEPOSIT (ORIGINALLY DATED 22ND APRIL 1997 AS AMENDED BY A DEED OF AMENDMENT DATED 15TH JANUARY 1999) | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF AMENDMENT TO A CHARGE OVER CASH DEPOSIT ORIGINALLYDATED 22ND APRIL 1997 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UTILITEC LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UTILITEC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |