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

CONNECT UTILITIES LIMITED

SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
05355345
Private Limited Company
Active

Company Overview

About Connect Utilities Ltd
CONNECT UTILITIES LIMITED was founded on 2005-02-07 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Connect Utilities Limited is a Private Limited Company registered in ENGLAND 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 UTILITIES LIMITED
 
Legal Registered Office
SYNERGY HOUSE WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Previous Names
GLASSCYCLE LIMITED08/04/2005
Filing Information
Company Number 05355345
Company ID Number 05355345
Date formed 2005-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT UTILITIES 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 CONNECT UTILITIES LIMITED
The following companies were found which have the same name as CONNECT UTILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECT UTILITIES PTY LTD Active Company formed on the 2017-02-06
CONNECT UTILITIES COM L.L.C Louisiana Unknown
CONNECT UTILITIES LLC 4015 E B ST PASCO WA 993016467 Delinquent Company formed on the 2021-03-23
CONNECT UTILITIES SW LTD UNIT 3 BURLEY COURT PILLMERE DRIVE PILLMERE SALTASH PL12 6FH Active Company formed on the 2023-02-09

Company Officers of CONNECT UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MUMFORD
Company Secretary 2005-03-16
DARRYL JOHN CORNEY
Director 2013-08-09
CLIVE ERIC LINSDELL
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM PEARCE
Director 2012-10-19 2013-08-09
GRAHAM JOHN JENKINS
Director 2005-03-16 2013-01-25
PETER JAMES WHITTAKER
Director 2007-01-30 2011-08-04
GREGORY ADDISON-SMYTH
Director 2006-09-22 2011-03-31
MICHAEL WILLIAM PEARCE
Director 2005-03-11 2006-12-14
PHILIP GIBB
Director 2005-03-11 2006-09-22
RUSSELL ADRIAN EDMUND WARD
Director 2005-03-11 2006-09-22
DAVID PATRICK HOUGHTON
Director 2005-03-16 2006-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-07 2005-03-11
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-07 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MUMFORD GAS ENGINEERING SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD REACTIVE FLOW CONTROLS LTD Company Secretary 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD FARRISS LIMITED Company Secretary 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-18 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT POWER NETWORKS LIMITED Company Secretary 2006-07-27 CURRENT 2003-10-16 Active
CHRISTOPHER PAUL MUMFORD QUADRANT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1990-08-08 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1993-06-21 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT WATER NETWORKS LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
CHRISTOPHER PAUL MUMFORD METROPOLITAN INFRASTRUCTURE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-28 Active
CHRISTOPHER PAUL MUMFORD INEXUS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD INEXUS CONNECTIONS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-30 Active
CHRISTOPHER PAUL MUMFORD INEXUS GROUP LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT SERVICE PROVIDER LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT COMMUNITY HEATING LIMITED Company Secretary 2005-03-11 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD ENVOY ASSET MANAGEMENT LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD ISITE CONNECTIONS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS GROUP (HOLDINGS) LIMITED Company Secretary 2004-02-11 CURRENT 2001-05-24 Active
CHRISTOPHER PAUL MUMFORD INEXUS (EST) LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-15 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS (SERVICES) LIMITED Company Secretary 2001-08-08 CURRENT 1993-11-26 Active - Proposal to Strike off
CLIVE ERIC LINSDELL SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
CLIVE ERIC LINSDELL BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS GROUP LIMITED Director 2014-03-10 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS GROUP NO. 1 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS GROUP NO. 2 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS ASSET HOLDINGS LIMITED Director 2013-08-09 CURRENT 2011-09-15 Dissolved 2015-05-05
CLIVE ERIC LINSDELL GAS ENGINEERING SERVICES LIMITED Director 2013-08-09 CURRENT 1996-06-12 Active - Proposal to Strike off
CLIVE ERIC LINSDELL ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
CLIVE ERIC LINSDELL REACTIVE FLOW CONTROLS LTD Director 2013-08-09 CURRENT 2007-01-09 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS (SERVICES) LIMITED Director 2013-08-09 CURRENT 1993-11-26 Active - Proposal to Strike off
CLIVE ERIC LINSDELL FARRISS LIMITED Director 2013-08-09 CURRENT 1996-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2013-08-09 CURRENT 2006-08-18 Active
CLIVE ERIC LINSDELL FARRISS HOLDINGS LIMITED Director 2013-08-09 CURRENT 2008-06-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 1 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL INDEPENDENT WATER NETWORKS LIMITED Director 2013-01-25 CURRENT 2006-04-10 Active
CLIVE ERIC LINSDELL INDEPENDENT POWER NETWORKS LIMITED Director 2013-01-25 CURRENT 2003-10-16 Active
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
CLIVE ERIC LINSDELL QUADRANT PIPELINES LIMITED Director 2013-01-25 CURRENT 1990-08-08 Active
CLIVE ERIC LINSDELL INDEPENDENT PIPELINES LIMITED Director 2013-01-25 CURRENT 1993-06-21 Active
CLIVE ERIC LINSDELL INDEPENDENT COMMUNITY HEATING LIMITED Director 2013-01-25 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL INDEPENDENT METERS LIMITED Director 2013-01-25 CURRENT 2004-02-11 Active
CLIVE ERIC LINSDELL INEXUS LIMITED Director 2013-01-11 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS CONNECTIONS LIMITED Director 2013-01-11 CURRENT 2005-06-30 Active
CLIVE ERIC LINSDELL INEXUS GROUP (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2001-05-24 Active
CLIVE ERIC LINSDELL GTC SOLAR GENERATION LIMITED Director 2011-07-12 CURRENT 2011-06-15 Dissolved 2017-08-22
CLIVE ERIC LINSDELL INDEPENDENT FIBRE RETAIL LIMITED Director 2011-02-03 CURRENT 2010-11-18 Active
CLIVE ERIC LINSDELL POWER ON CONNECTIONS LTD Director 2008-03-19 CURRENT 2003-09-26 Active
CLIVE ERIC LINSDELL POWER ON INVESTMENTS LIMITED Director 2008-03-06 CURRENT 2008-01-24 Active
CLIVE ERIC LINSDELL GTC UTILITY CONSTRUCTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
CLIVE ERIC LINSDELL GPL INVESTMENTS LIMITED Director 2007-01-12 CURRENT 2006-11-20 Active
CLIVE ERIC LINSDELL UTILITY GRID INSTALLATIONS LIMITED Director 2006-06-01 CURRENT 2000-03-28 Active - Proposal to Strike off
CLIVE ERIC LINSDELL THE ELECTRICITY NETWORK COMPANY LIMITED Director 2006-06-01 CURRENT 2005-10-04 Active
CLIVE ERIC LINSDELL GTC PIPELINES LIMITED Director 2006-06-01 CURRENT 1995-09-20 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DARRYL JOHN CORNEY
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK BRETT
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14AP01DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0107/02/14 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Clive Eric Linsdell on 2013-10-23
2013-12-13AUDAUDITOR'S RESIGNATION
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2013-08-15AP01DIRECTOR APPOINTED MR DARRYL JOHN CORNEY
2013-08-15AP01DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-12AR0107/02/13 ANNUAL RETURN FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENKINS
2012-11-09AP01DIRECTOR APPOINTED MICHEAL WILLIAM PEARCE
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-09AR0107/02/12 FULL LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITTAKER
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ADDISON-SMYTH
2011-02-10AR0107/02/11 FULL LIST
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AR0107/02/10 FULL LIST
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WHITTAKER / 05/02/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-28363sRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-16363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-12-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-06225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-08CERTNMCOMPANY NAME CHANGED GLASSCYCLE LIMITED CERTIFICATE ISSUED ON 08/04/05
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-04-04288aNEW SECRETARY APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288bSECRETARY RESIGNED
2005-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNECT UTILITIES 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 CONNECT UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2005-10-04 Satisfied BARCLAYS BANK PLC AS THE SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-08-31 Satisfied BARCLAYS BANK PLC AS THE SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 UTILITIES LIMITED

Intangible Assets
Patents
We have not found any records of CONNECT UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT UTILITIES LIMITED
Trademarks
We have not found any records of CONNECT UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONNECT UTILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-06-30 GBP £3,821
Gateshead Council 2011-01-17 GBP £464 Other Running Costs
Gateshead Council 2011-01-14 GBP £3,857 Furn, Equip & Mats

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.

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT UTILITIES 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 UTILITIES 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 UTILITIES 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.