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

UTILITY WAREHOUSE LIMITED

NETWORK HQ 508 EDGWARE ROAD, THE HYDE, LONDON, NW9 5AB,
Company Registration Number
04594421
Private Limited Company
Active

Company Overview

About Utility Warehouse Ltd
UTILITY WAREHOUSE LIMITED was founded on 2002-11-19 and has its registered office in London. The organisation's status is listed as "Active". Utility Warehouse 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
UTILITY WAREHOUSE LIMITED
 
Legal Registered Office
NETWORK HQ 508 EDGWARE ROAD
THE HYDE
LONDON
NW9 5AB
Other companies in NW9
 
Filing Information
Company Number 04594421
Company ID Number 04594421
Date formed 2002-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 06:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTILITY WAREHOUSE 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.
Companies with same name UTILITY WAREHOUSE LIMITED
The following companies were found which have the same name as UTILITY WAREHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UTILITY WAREHOUSE INDUSTRY LIMITED 76 AVENUE ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4JF Dissolved Company formed on the 2011-12-14

Company Officers of UTILITY WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BAXTER
Company Secretary 2009-07-08
ANDREW LINDSAY
Director 2016-11-18
NICHOLAS JAKUB SCHOENFELD
Director 2016-11-18
CHARLES FRANCIS WIGODER
Director 2002-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL HOUGHTON
Company Secretary 2009-04-08 2009-07-08
RICHARD IAN HATELEY
Company Secretary 2006-07-28 2009-04-08
BRIAN KOREL
Company Secretary 2005-08-30 2006-07-28
RICHARD FRANCIS MICHELL
Company Secretary 2002-11-19 2005-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-19 2002-11-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-19 2002-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BAXTER BROADCALLPLUS LTD Company Secretary 2009-07-08 CURRENT 1998-10-16 Dissolved 2017-03-07
DAVID WILLIAM BAXTER BROADCALLS LTD Company Secretary 2009-07-08 CURRENT 1998-10-16 Dissolved 2017-03-07
DAVID WILLIAM BAXTER UTILITY HOUSE LIMITED Company Secretary 2009-07-08 CURRENT 2003-01-30 Active
DAVID WILLIAM BAXTER UTILITY DEBT COLLECTORS LIMITED Company Secretary 2009-07-08 CURRENT 1998-10-16 Active
DAVID WILLIAM BAXTER UTILITIES PLUS LIMITED Company Secretary 2009-07-08 CURRENT 1998-10-16 Active
DAVID WILLIAM BAXTER VALUE GROUP LIMITED Company Secretary 2009-07-08 CURRENT 1999-07-26 Active
DAVID WILLIAM BAXTER VALUEPLUS LIMITED Company Secretary 2009-07-08 CURRENT 1999-07-22 Active
DAVID WILLIAM BAXTER THE PEOPLES CHAMPION LIMITED Company Secretary 2009-07-08 CURRENT 1999-10-29 Active
DAVID WILLIAM BAXTER MOBILE XTRA LIMITED Company Secretary 2009-07-08 CURRENT 2000-11-22 Active
DAVID WILLIAM BAXTER SAVINGS PLUS LIMITED Company Secretary 2009-07-08 CURRENT 1999-07-22 Active
DAVID WILLIAM BAXTER FREETALK LIMITED Company Secretary 2009-07-08 CURRENT 2004-06-30 Active
ANDREW LINDSAY COFIELD LIMITED Director 2018-06-01 CURRENT 2014-09-10 Active
ANDREW LINDSAY GLOW GREEN LIMITED Director 2018-06-01 CURRENT 2011-02-15 Active
ANDREW LINDSAY UTILITIES PLUS LIMITED Director 2016-02-01 CURRENT 1998-10-16 Active
ANDREW LINDSAY TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2014-10-03 CURRENT 1998-07-03 Active
ANDREW LINDSAY ELECTRICITY PLUS SUPPLY LIMITED Director 2014-10-03 CURRENT 2004-08-06 Active
ANDREW LINDSAY GAS PLUS SUPPLY LIMITED Director 2014-10-03 CURRENT 2004-08-06 Active
ANDREW LINDSAY TELECOM PLUS PLC Director 2008-11-25 CURRENT 1996-10-09 Active
NICHOLAS JAKUB SCHOENFELD COFIELD LIMITED Director 2018-06-01 CURRENT 2014-09-10 Active
NICHOLAS JAKUB SCHOENFELD GLOW GREEN LIMITED Director 2018-06-01 CURRENT 2011-02-15 Active
NICHOLAS JAKUB SCHOENFELD UTILITIES PLUS LIMITED Director 2016-02-01 CURRENT 1998-10-16 Active
NICHOLAS JAKUB SCHOENFELD TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2015-01-07 CURRENT 1998-07-03 Active
NICHOLAS JAKUB SCHOENFELD ELECTRICITY PLUS SUPPLY LIMITED Director 2015-01-07 CURRENT 2004-08-06 Active
NICHOLAS JAKUB SCHOENFELD GAS PLUS SUPPLY LIMITED Director 2015-01-07 CURRENT 2004-08-06 Active
NICHOLAS JAKUB SCHOENFELD TELECOM PLUS PLC Director 2015-01-07 CURRENT 1996-10-09 Active
CHARLES FRANCIS WIGODER HPG1A LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
CHARLES FRANCIS WIGODER MIRAGO M3 LTD Director 2012-11-14 CURRENT 2012-11-09 Active
CHARLES FRANCIS WIGODER FREETALK LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
CHARLES FRANCIS WIGODER UTILITY HOUSE LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
CHARLES FRANCIS WIGODER TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1998-07-03 Active
CHARLES FRANCIS WIGODER MOBILE XTRA LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
CHARLES FRANCIS WIGODER MIRAGO LIMITED Director 2000-07-12 CURRENT 1999-12-08 Active
CHARLES FRANCIS WIGODER MIRAGO TECHNOLOGIES LIMITED Director 2000-04-28 CURRENT 1987-09-16 Active
CHARLES FRANCIS WIGODER THE PEOPLES CHAMPION LIMITED Director 1999-10-29 CURRENT 1999-10-29 Active
CHARLES FRANCIS WIGODER VALUE GROUP LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
CHARLES FRANCIS WIGODER VALUEPLUS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
CHARLES FRANCIS WIGODER SAVINGS PLUS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
CHARLES FRANCIS WIGODER BROADCALLPLUS LTD Director 1998-10-16 CURRENT 1998-10-16 Dissolved 2017-03-07
CHARLES FRANCIS WIGODER BROADCALLS LTD Director 1998-10-16 CURRENT 1998-10-16 Dissolved 2017-03-07
CHARLES FRANCIS WIGODER UTILITY DEBT COLLECTORS LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active
CHARLES FRANCIS WIGODER TELECOM PLUS PLC Director 1998-02-13 CURRENT 1996-10-09 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
2024-08-16APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY
2024-07-19Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2024-07-19Memorandum articles filed
2024-03-06Resolutions passed:<ul><li>Resolution Cancel share prem a/c 28/02/2024</ul>
2024-03-06Solvency Statement dated 28/02/24
2024-03-06Statement by Directors
2024-03-06Statement of capital on GBP 10,005,681.00
2023-09-20CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14Cancellation of shares. Statement of capital on 2022-09-12 GBP 10,005,681.00
2022-11-14Cancellation of shares. Statement of capital on 2022-09-12 GBP 10,005,681.00
2022-11-14Purchase of own shares
2022-11-14Purchase of own shares
2022-11-14SH06Cancellation of shares. Statement of capital on 2022-09-12 GBP 10,005,681.00
2022-11-14SH03Purchase of own shares
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-08-08Director's details changed for Mr Stuart Burnett on 2022-08-01
2022-08-08CH01Director's details changed for Mr Stuart Burnett on 2022-08-01
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045944210004
2021-11-03SH06Cancellation of shares. Statement of capital on 2021-04-06 GBP 10,005,781.00
2021-11-03SH03Purchase of own shares
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-06-05AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR STUART BURNETT
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045944210003
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-09OCS1096 Court Order to Rectify
2019-01-09CH01Director's details changed for The Honorable Charles Francis Wigoder on 2018-04-16
2018-12-07SH0120/11/18 STATEMENT OF CAPITAL GBP 10008191.00
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-23Annotation
2018-08-15SH0130/07/18 STATEMENT OF CAPITAL GBP 10007831.00
2018-08-03SH0104/04/17 STATEMENT OF CAPITAL GBP 10006601
2018-04-07Annotation
2018-04-05Annotation
2018-03-26Annotation
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 045944210002
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 045944210002
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 045944210001
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 045944210002
2018-03-07Annotation
2018-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 045944210001
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-06-16RES01ADOPT ARTICLES 16/06/17
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 101.00
2017-04-11RES12VARYING SHARE RIGHTS AND NAMES
2017-04-11RES01ADOPT ARTICLES 28/03/2017
2017-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045944210002
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045944210001
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-18AP01DIRECTOR APPOINTED MR NICHOLAS JAKUB SCHOENFELD
2016-11-18AP01DIRECTOR APPOINTED MR ANDREW LINDSAY
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0116/10/15 ANNUAL RETURN FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Network Hq 333 Edgware Road London NW9 6TD
2015-03-18AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0116/10/14 FULL LIST
2014-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-16AR0116/10/13 FULL LIST
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-31AD02SAIL ADDRESS CREATED
2012-10-31AR0116/10/12 FULL LIST
2012-08-10RP04SECOND FILING WITH MUD 16/10/11 FOR FORM AR01
2012-08-10ANNOTATIONClarification
2011-10-20AR0116/10/11 FULL LIST
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, DRYDEN HOUSE, THE EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-22AR0116/10/10 FULL LIST
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM BAXTER / 15/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WIGODER / 15/10/2010
2009-10-22AR0116/10/09 FULL LIST
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM BAXTER / 14/08/2009
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOUGHTON
2009-07-28288aSECRETARY APPOINTED DAVID WILLIAM BAXTER
2009-06-02288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 29/05/2009
2009-04-15288aSECRETARY APPOINTED CHRISTOPHER PAUL HOUGHTON
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY RICHARD HATELEY
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-13288bSECRETARY RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2004-11-04363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-14363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2002-12-09225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288bSECRETARY RESIGNED
2002-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to UTILITY WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 UTILITY WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UTILITY WAREHOUSE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 UTILITY WAREHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of UTILITY WAREHOUSE LIMITED registering or being granted any patents
Domain Names

UTILITY WAREHOUSE LIMITED owns 2 domain names.

utility-warehouse.co.uk   utilitywarehouse.co.uk  

Trademarks
We have not found any records of UTILITY WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UTILITY WAREHOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-05-08 GBP £354 Design Fees - External
London Borough of Havering 2013-07-22 GBP £417
London Borough of Havering 2013-07-22 GBP £417
London Borough of Havering 2013-05-30 GBP £744
London Borough of Havering 2013-05-30 GBP £744
London Borough of Havering 2013-04-12 GBP £1,369
London Borough of Havering 2013-04-12 GBP £1,369
Nottingham City Council 2012-05-18 GBP £133
Nottingham City Council 2012-05-18 GBP £179
Nottingham City Council 2012-05-18 GBP £192
Nottingham City Council 2012-05-18 GBP £213
Nottingham City Council 2012-05-18 GBP £195
Nottingham City Council 2012-05-18 GBP £2
Nottingham City Council 2012-05-18 GBP £11
Nottingham City Council 2012-05-18 GBP £133 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2012-05-18 GBP £179 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2012-05-18 GBP £-192 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2012-05-18 GBP £213 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2012-05-18 GBP £195 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2012-05-18 GBP £2 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2012-05-18 GBP £11 BUILDING WORKS-DIRECT PAYMENTS
Gloucestershire County Council 2012-05-01 GBP £465

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 61900 - Other telecommunications activities - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where UTILITY WAREHOUSE 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.
Import/Export of Goods
Goods imported/exported by UTILITY WAREHOUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UTILITY WAREHOUSE 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 UTILITY WAREHOUSE 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.