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

NEW ISLINGTON UTILITIES COMPANY LIMITED

TIMBER WHARF, 16-22 WORSLEY STREET, CASTLEFIELD, MANCHESTER, M15 4LD,
Company Registration Number
05713960
Private Limited Company
Active

Company Overview

About New Islington Utilities Company Ltd
NEW ISLINGTON UTILITIES COMPANY LIMITED was founded on 2006-02-17 and has its registered office in Castlefield. The organisation's status is listed as "Active". New Islington Utilities Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW ISLINGTON UTILITIES COMPANY LIMITED
 
Legal Registered Office
TIMBER WHARF
16-22 WORSLEY STREET
CASTLEFIELD
MANCHESTER
M15 4LD
Other companies in M15
 
Previous Names
URBAN SPLASH ONE LIMITED05/07/2006
Filing Information
Company Number 05713960
Company ID Number 05713960
Date formed 2006-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2025-03-05 07:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW ISLINGTON UTILITIES COMPANY 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 NEW ISLINGTON UTILITIES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLEY JANE ESSOP
Company Secretary 2008-03-04
JULIAN PETER CURNUCK
Director 2012-10-31
URBAN SPLASH DIRECTOR LIMITED
Director 2006-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS EDWARD JOHNSON
Director 2009-06-19 2012-10-31
JACQUELINE WHALLEY
Director 2008-04-07 2009-06-19
P & P SECRETARIES LIMITED
Company Secretary 2007-10-31 2008-03-04
ANDREW ARTHUR WAUGH
Company Secretary 2006-06-27 2007-10-31
EVERSECRETARY LIMITED
Company Secretary 2006-02-17 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIMBERLEY JANE ESSOP NEW ISLINGTON FACILITIES MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
KIMBERLEY JANE ESSOP URBAN SPLASH SPV4 LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2015-11-03
KIMBERLEY JANE ESSOP PARK HILL ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-27 CURRENT 2009-03-20 Active
KIMBERLEY JANE ESSOP THE URBAN SPLASH CHARITABLE TRUST LTD Company Secretary 2008-07-21 CURRENT 2008-06-06 Active
KIMBERLEY JANE ESSOP URBAN SPLASH SPV 5 LIMITED Company Secretary 2008-06-26 CURRENT 2008-05-30 Dissolved 2014-11-25
KIMBERLEY JANE ESSOP ROTUNDA MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Dissolved 2015-02-10
KIMBERLEY JANE ESSOP MILLS BAKERY MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Dissolved 2015-09-01
KIMBERLEY JANE ESSOP URBAN SPLASH WALSALL WATERFRONT LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2014-06-03
KIMBERLEY JANE ESSOP NEW ISLINGTON WATER COMPANY LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2014-06-03
KIMBERLEY JANE ESSOP URBAN SPLASH (SAXTON) LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-22 Dissolved 2014-08-26
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (MORELANDS) LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Dissolved 2014-11-04
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (MILLS BAKERY) LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Dissolved 2014-11-04
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (LAKESHORE) LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-21 Dissolved 2014-08-26
KIMBERLEY JANE ESSOP NEW ISLINGTON LAND LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2014-06-03
KIMBERLEY JANE ESSOP BREWHOUSE & CLARENCE RWY MANAGEMENT LIMITED Company Secretary 2008-03-04 CURRENT 2005-03-14 Dissolved 2015-09-01
KIMBERLEY JANE ESSOP URBAN SPLASH NINE LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-20 Dissolved 2015-11-17
KIMBERLEY JANE ESSOP URBAN SPLASH SEVEN LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Dissolved 2015-11-17
KIMBERLEY JANE ESSOP URBAN SPLASH LIMITED Company Secretary 2008-03-04 CURRENT 1993-06-17 Active
KIMBERLEY JANE ESSOP URBAN SPLASH GROUP LIMITED Company Secretary 2008-03-04 CURRENT 1995-12-22 Active
KIMBERLEY JANE ESSOP URBAN SPLASH BUILD LIMITED Company Secretary 2008-03-04 CURRENT 1996-03-04 Active
KIMBERLEY JANE ESSOP URBAN SPLASH HOTELS LIMITED Company Secretary 2008-03-04 CURRENT 1997-01-29 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH (SOUTH WEST) LIMITED Company Secretary 2008-03-04 CURRENT 2001-02-14 Active
KIMBERLEY JANE ESSOP URBAN SPLASH DIRECTOR LIMITED Company Secretary 2008-03-04 CURRENT 2005-12-14 Active
KIMBERLEY JANE ESSOP URBAN SPLASH EIGHT LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-20 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH LAKES LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Active
KIMBERLEY JANE ESSOP URBAN SPLASH (RWY) LIMITED Company Secretary 2008-03-04 CURRENT 2006-02-21 Active
KIMBERLEY JANE ESSOP URBAN SPLASH LETTINGS MANAGEMENT LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Active
KIMBERLEY JANE ESSOP URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED Company Secretary 2008-03-04 CURRENT 2006-03-20 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH WALSALL LIMITED Company Secretary 2008-03-04 CURRENT 2006-12-18 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH MIDLANDS LIMITED Company Secretary 2008-03-04 CURRENT 2006-12-15 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH SOUTH WEST (BRIDEWELL) LIMITED Company Secretary 2008-03-04 CURRENT 2007-01-22 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH HOMES LIMITED Company Secretary 2008-03-04 CURRENT 2007-02-15 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH RESIDENTIAL MANAGEMENT LIMITED Company Secretary 2008-03-04 CURRENT 2008-01-17 Liquidation
KIMBERLEY JANE ESSOP URBAN SPLASH WORK LIMITED Company Secretary 2008-03-04 CURRENT 1986-11-24 Active
KIMBERLEY JANE ESSOP URBAN SPLASH YORKSHIRE LIMITED Company Secretary 2008-03-04 CURRENT 2000-02-10 Active
KIMBERLEY JANE ESSOP URBAN SPLASH (PARK HILL) LIMITED Company Secretary 2008-03-04 CURRENT 2006-10-18 Active
JULIAN PETER CURNUCK CAMPBELL PARK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
JULIAN PETER CURNUCK URBAN SPLASH MODULAR LIMITED Director 2018-01-11 CURRENT 2018-01-11 In Administration/Administrative Receiver
JULIAN PETER CURNUCK URBAN SPLASH COMMERCIAL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Dissolved 2018-09-18
JULIAN PETER CURNUCK PU PROPERTIES (SALFORD) LTD Director 2016-07-29 CURRENT 2016-07-22 Active
JULIAN PETER CURNUCK INNER CITY MUSIC LIMITED Director 2016-03-21 CURRENT 1985-03-11 Active
JULIAN PETER CURNUCK PFP US JV (NOMINEE 1) LIMITED Director 2015-11-16 CURRENT 2014-03-14 Active
JULIAN PETER CURNUCK PFP US RESIDENTIAL (PARK HILL) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
JULIAN PETER CURNUCK 4 CANAL STREET LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
JULIAN PETER CURNUCK URBAN SPLASH HOUSE LIMITED Director 2013-11-07 CURRENT 2013-11-07 Liquidation
JULIAN PETER CURNUCK URBAN SPLASH DIRECTOR 2 LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
JULIAN PETER CURNUCK URBAN SPLASH HOLDINGS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
JULIAN PETER CURNUCK LAKESHORE MANAGEMENT COMPANY LIMITED Director 2012-10-31 CURRENT 2010-01-21 Dissolved 2014-02-25
JULIAN PETER CURNUCK NEW ISLINGTON WATER COMPANY LIMITED Director 2012-10-31 CURRENT 2006-02-21 Dissolved 2014-06-03
JULIAN PETER CURNUCK ROTUNDA MANAGEMENT COMPANY LIMITED Director 2012-10-31 CURRENT 2008-03-10 Dissolved 2015-02-10
JULIAN PETER CURNUCK BREWHOUSE & CLARENCE RWY MANAGEMENT LIMITED Director 2012-10-31 CURRENT 2005-03-14 Dissolved 2015-09-01
JULIAN PETER CURNUCK MILLS BAKERY MANAGEMENT COMPANY LIMITED Director 2012-10-31 CURRENT 2008-03-10 Dissolved 2015-09-01
JULIAN PETER CURNUCK URBAN SPLASH RESIDENTIAL MANAGEMENT LIMITED Director 2012-10-31 CURRENT 2008-01-17 Liquidation
JULIAN PETER CURNUCK NEW ISLINGTON FACILITIES MANAGEMENT COMPANY LIMITED Director 2012-10-31 CURRENT 2009-06-24 Active
JULIAN PETER CURNUCK URBAN SPLASH SPV6 LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2015-11-03
JULIAN PETER CURNUCK URBAN SPLASH WALSALL WATERFRONT LIMITED Director 2010-11-05 CURRENT 2006-02-21 Dissolved 2014-06-03
JULIAN PETER CURNUCK URBAN SPLASH (SAXTON) LIMITED Director 2010-11-05 CURRENT 2006-02-22 Dissolved 2014-08-26
JULIAN PETER CURNUCK NEW ISLINGTON LAND LIMITED Director 2010-11-05 CURRENT 2006-02-21 Dissolved 2014-06-03
JULIAN PETER CURNUCK URBAN SPLASH NINE LIMITED Director 2010-11-05 CURRENT 2006-02-20 Dissolved 2015-11-17
JULIAN PETER CURNUCK URBAN SPLASH SEVEN LIMITED Director 2010-11-05 CURRENT 2006-02-21 Dissolved 2015-11-17
JULIAN PETER CURNUCK URBAN SPLASH EIGHT LIMITED Director 2010-11-05 CURRENT 2006-02-20 Liquidation
JULIAN PETER CURNUCK URBAN SPLASH LAKES LIMITED Director 2010-11-05 CURRENT 2006-02-21 Active
JULIAN PETER CURNUCK URBAN SPLASH (PARK HILL) LIMITED Director 2009-07-01 CURRENT 2006-10-18 Active
JULIAN PETER CURNUCK PARK HILL ESTATE MANAGEMENT COMPANY LIMITED Director 2009-04-27 CURRENT 2009-03-20 Active
JULIAN PETER CURNUCK THE URBAN SPLASH CHARITABLE TRUST LTD Director 2008-06-06 CURRENT 2008-06-06 Active
JULIAN PETER CURNUCK URBAN SPLASH SPV 5 LIMITED Director 2008-05-30 CURRENT 2008-05-30 Dissolved 2014-11-25
JULIAN PETER CURNUCK URBAN SPLASH WALSALL LIMITED Director 2006-12-18 CURRENT 2006-12-18 Liquidation
JULIAN PETER CURNUCK URBAN SPLASH MIDLANDS LIMITED Director 2006-12-15 CURRENT 2006-12-15 Liquidation
JULIAN PETER CURNUCK SANDOWN PLACE LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JULIAN PETER CURNUCK URBAN SPLASH DIRECTOR LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
JULIAN PETER CURNUCK URBAN SPLASH LIMITED Director 2005-02-11 CURRENT 1993-06-17 Active
JULIAN PETER CURNUCK URBAN SPLASH GROUP LIMITED Director 2005-02-11 CURRENT 1995-12-22 Active
JULIAN PETER CURNUCK URBAN SPLASH BUILD LIMITED Director 2005-02-11 CURRENT 1996-03-04 Active
JULIAN PETER CURNUCK URBAN SPLASH HOTELS LIMITED Director 2005-02-11 CURRENT 1997-01-29 Liquidation
JULIAN PETER CURNUCK URBAN SPLASH (SOUTH WEST) LIMITED Director 2005-02-11 CURRENT 2001-02-14 Active
JULIAN PETER CURNUCK URBAN SPLASH WORK LIMITED Director 2005-02-11 CURRENT 1986-11-24 Active
JULIAN PETER CURNUCK URBAN SPLASH YORKSHIRE LIMITED Director 2005-02-11 CURRENT 2000-02-10 Active
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH HOMES LIMITED Director 2007-02-15 CURRENT 2007-02-15 Liquidation
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (BRIDEWELL) LIMITED Director 2007-01-22 CURRENT 2007-01-22 Liquidation
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (LAKESHORE) LIMITED Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2014-08-26
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (MORELANDS) LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2014-11-04
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SOUTH WEST (MILLS BAKERY) LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2014-11-04
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH LETTINGS MANAGEMENT LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED Director 2006-03-20 CURRENT 2006-03-20 Liquidation
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH (SAXTON) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2014-08-26
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH WALSALL WATERFRONT LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2014-06-03
URBAN SPLASH DIRECTOR LIMITED NEW ISLINGTON WATER COMPANY LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2014-06-03
URBAN SPLASH DIRECTOR LIMITED NEW ISLINGTON LAND LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2014-06-03
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH SEVEN LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-11-17
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH LAKES LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH (RWY) LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH NINE LIMITED Director 2006-02-20 CURRENT 2006-02-20 Dissolved 2015-11-17
URBAN SPLASH DIRECTOR LIMITED URBAN SPLASH EIGHT LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation

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
2024-10-14APPOINTMENT TERMINATED, DIRECTOR URBAN SPLASH DIRECTOR LIMITED
2024-10-14Appointment of Urban Splash Director 3 Limited as director on 2024-10-01
2024-10-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-05CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-21AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057139600002
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS KIMBERLEY JANE ESSOP on 2020-03-01
2020-03-03CH01Director's details changed for Mr Julian Peter Curnuck on 2020-03-01
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-07-06AA01Current accounting period extended from 28/09/17 TO 30/09/17
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0117/02/16 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0117/02/15 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0117/02/14 ANNUAL RETURN FULL LIST
2013-08-02AA01Current accounting period extended from 28/03/13 TO 28/09/13
2013-02-20AR0117/02/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03AP01DIRECTOR APPOINTED JULIAN PETER CURNUCK
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-20AR0117/02/12 ANNUAL RETURN FULL LIST
2011-03-15AR0117/02/11 ANNUAL RETURN FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0117/02/10 ANNUAL RETURN FULL LIST
2010-05-10CH02Director's details changed for Urban Splash Director Limited on 2010-01-01
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-07-23288aDIRECTOR APPOINTED NICHOLAS EDWARD JOHNSON
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE WHALLEY
2009-03-12363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-31225PREVSHO FROM 31/03/2008 TO 28/03/2008
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-15288aDIRECTOR APPOINTED JACQUELINE WHALLEY
2008-03-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED
2008-03-11288aSECRETARY APPOINTED KIMBERLEY JANE ESSOP
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-21363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2006-07-17225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-05CERTNMCOMPANY NAME CHANGED URBAN SPLASH ONE LIMITED CERTIFICATE ISSUED ON 05/07/06
2006-02-17NEWINCINCORPORATION 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 NEW ISLINGTON UTILITIES COMPANY 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 NEW ISLINGTON UTILITIES COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-31 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NEW ISLINGTON UTILITIES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ISLINGTON UTILITIES COMPANY LIMITED
Trademarks
We have not found any records of NEW ISLINGTON UTILITIES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW ISLINGTON UTILITIES COMPANY 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 (82990 - Other business support service activities n.e.c.) as NEW ISLINGTON UTILITIES COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEW ISLINGTON UTILITIES COMPANY 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 NEW ISLINGTON UTILITIES COMPANY 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 NEW ISLINGTON UTILITIES COMPANY 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.