Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT IT UTILITY SERVICES LIMITED
Company Information for

CONNECT IT UTILITY SERVICES LIMITED

HOPPER WILLIAMS & BELL LTD, HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53 4AR,
Company Registration Number
04143738
Private Limited Company
Active

Company Overview

About Connect It Utility Services Ltd
CONNECT IT UTILITY SERVICES LIMITED was founded on 2001-01-18 and has its registered office in Chandlers Ford Eastleigh. The organisation's status is listed as "Active". Connect It Utility Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONNECT IT UTILITY SERVICES LIMITED
 
Legal Registered Office
HOPPER WILLIAMS & BELL LTD
HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLERS FORD EASTLEIGH
HAMPSHIRE
SO53 4AR
Other companies in SO53
 
Previous Names
BUILD IT (UK) LTD27/08/2016
Filing Information
Company Number 04143738
Company ID Number 04143738
Date formed 2001-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB768802687  
Last Datalog update: 2024-02-06 22:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT IT UTILITY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of CONNECT IT UTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHARON JANE LEECH
Company Secretary 2001-01-31
PETER DAVID LEECH
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-01-18 2001-01-31
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-01-18 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID LEECH BUILD IT (UK) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PETER DAVID LEECH INDOOR MAGIC LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11Change of details for Mr Peter David Leech as a person with significant control on 2023-09-08
2023-09-11Director's details changed for Mr Peter David Leech on 2023-09-08
2023-02-13CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-25Director's details changed for Mr Ian Williams on 2023-01-17
2023-01-25Director's details changed for Mr Laban Romain Giles on 2023-01-17
2023-01-25Director's details changed for Mr Ryan Michael Leech on 2023-01-17
2023-01-25Director's details changed for Mrs Jane Leech on 2023-01-17
2023-01-25Director's details changed for Ms Michelle Frances Nasr on 2023-01-17
2023-01-06DIRECTOR APPOINTED MRS JANE LEECH
2023-01-06DIRECTOR APPOINTED MR RYAN MICHAEL LEECH
2023-01-06DIRECTOR APPOINTED MR IAN WILLIAMS
2023-01-06DIRECTOR APPOINTED MR CHRISTOPHER RICHARD LEE
2023-01-06DIRECTOR APPOINTED MR LABAN ROMAIN GILES
2023-01-06DIRECTOR APPOINTED MS MICHELLE FRANCES NASR
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30RES12Resolution of varying share rights or name
2022-06-13SH08Change of share class name or designation
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12RP04CS01
2021-01-20CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 12/05/21
2021-01-20PSC07CESSATION OF SHARON JAYNE LEECH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED MR ANDREW CHARLES LEECH
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-30CH01Director's details changed for Mr Peter David Leech on 2019-01-18
2019-01-30CH03SECRETARY'S DETAILS CHNAGED FOR SHARON JANE LEECH on 2019-01-18
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27RES15CHANGE OF COMPANY NAME 04/01/23
2016-08-27CERTNMCOMPANY NAME CHANGED BUILD IT (UK) LTD CERTIFICATE ISSUED ON 27/08/16
2016-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-22AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-22CH01Director's details changed for Mr Peter David Leech on 2016-01-18
2016-01-22CH03SECRETARY'S DETAILS CHNAGED FOR SHARON JANE LEECH on 2016-01-18
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-26AR0118/01/15 ANNUAL RETURN FULL LIST
2014-03-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-24AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0118/01/13 ANNUAL RETURN FULL LIST
2012-04-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0118/01/12 ANNUAL RETURN FULL LIST
2011-10-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0118/01/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AR0118/01/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEECH / 08/04/2010
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-03-04RES12VARYING SHARE RIGHTS AND NAMES
2009-03-04363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS; AMEND
2009-03-04363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22RES12VARYING SHARE RIGHTS AND NAMES
2008-07-22RES01ALTER MEMORANDUM 26/03/2008
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-14363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-02-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-25363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-02363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 26 BLOOMSBURY STREET LONDON WC1B 3QJ
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: HARLEQUIN HOUSE WILSON STREET NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5AY
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-24363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-10-18CERTNMCOMPANY NAME CHANGED PDL SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 18/10/02
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 11 COLLEGE PLACE LONDON ROAD SOUTHAMPTON SO15 2FE
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-21CERTNMCOMPANY NAME CHANGED P.D.L. (DESIGN & CONSTRUCTION) L IMITED CERTIFICATE ISSUED ON 21/11/01
2001-09-0488(2)RAD 21/08/01--------- £ SI 1900@1=1900 £ IC 99/1999
2001-07-23CERTNMCOMPANY NAME CHANGED PDL SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 23/07/01
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288bDIRECTOR RESIGNED
2001-03-06288bSECRETARY RESIGNED
2001-03-06225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-03-06288aNEW SECRETARY APPOINTED
2001-03-0688(2)RAD 10/02/01--------- £ SI 98@1=98 £ IC 1/99
2001-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1043052 Active Licenced property: HAZEL ROAD 3-4 VANCOUVER WHARF SOUTHAMPTON GB SO19 7BN. Correspondance address: VANCOUVER WHARF UNITS 3-4 VANCOUVER WHARF HAZEL ROAD SOUTHAMPTON GB SO19 7BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNECT IT UTILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 5,303
Creditors Due After One Year 2012-12-31 £ 35,003
Creditors Due After One Year 2012-12-31 £ 35,003
Creditors Due After One Year 2011-12-31 £ 15,467
Creditors Due Within One Year 2013-12-31 £ 402,317
Creditors Due Within One Year 2012-12-31 £ 216,099
Creditors Due Within One Year 2012-12-31 £ 216,099
Creditors Due Within One Year 2011-12-31 £ 233,678
Provisions For Liabilities Charges 2013-12-31 £ 38,432
Provisions For Liabilities Charges 2012-12-31 £ 16,069
Provisions For Liabilities Charges 2012-12-31 £ 16,069
Provisions For Liabilities Charges 2011-12-31 £ 10,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONNECT IT UTILITY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 2,000
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Cash Bank In Hand 2013-12-31 £ 64,560
Cash Bank In Hand 2012-12-31 £ 33,306
Cash Bank In Hand 2012-12-31 £ 33,306
Cash Bank In Hand 2011-12-31 £ 33,789
Current Assets 2013-12-31 £ 1,191,925
Current Assets 2012-12-31 £ 554,378
Current Assets 2012-12-31 £ 554,378
Current Assets 2011-12-31 £ 552,868
Debtors 2013-12-31 £ 1,127,365
Debtors 2012-12-31 £ 521,072
Debtors 2012-12-31 £ 521,072
Debtors 2011-12-31 £ 519,079
Secured Debts 2013-12-31 £ 21,917
Secured Debts 2012-12-31 £ 59,864
Secured Debts 2012-12-31 £ 59,864
Secured Debts 2011-12-31 £ 24,068
Shareholder Funds 2013-12-31 £ 1,007,552
Shareholder Funds 2012-12-31 £ 464,012
Shareholder Funds 2012-12-31 £ 464,012
Shareholder Funds 2011-12-31 £ 366,083
Tangible Fixed Assets 2013-12-31 £ 261,679
Tangible Fixed Assets 2012-12-31 £ 176,805
Tangible Fixed Assets 2012-12-31 £ 176,805
Tangible Fixed Assets 2011-12-31 £ 73,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNECT IT UTILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT IT UTILITY SERVICES LIMITED
Trademarks
We have not found any records of CONNECT IT UTILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT IT UTILITY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CONNECT IT UTILITY SERVICES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT IT UTILITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT IT UTILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT IT UTILITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.