Active
Company Information for 4TH UTILITY HOLDINGS LIMITED
C/O COOPER PARRY ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, LANCASHIRE, M1 6HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
4TH UTILITY HOLDINGS LIMITED | ||
Legal Registered Office | ||
C/O COOPER PARRY ST JAMES BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6HT | ||
Previous Names | ||
|
Company Number | 11010880 | |
---|---|---|
Company ID Number | 11010880 | |
Date formed | 2017-10-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 09/11/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 08:44:49 |
Companies House |
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 | ||
---|---|---|---|---|
4TH UTILITY HOLDINGS TOPCO LIMITED | C/O COOPER PARRY ST JAMES BUILDING 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6HT | Active | Company formed on the 2023-03-21 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY STEPHEN HUGHES |
||
ANDREW VAUGHAN TIMBRELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAPLE (432) LIMITED | Director | 2018-05-02 | CURRENT | 2018-04-17 | Active | |
DBA HOMES (MORVILLE) LIMITED | Director | 2016-09-09 | CURRENT | 2015-01-22 | Active | |
DBA HOMES (CODSALL WOOD) LIMITED | Director | 2014-10-14 | CURRENT | 2013-09-26 | Liquidation | |
DBA HOMES LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
DBA INVESTMENTS LIMITED | Director | 2010-10-17 | CURRENT | 2009-12-09 | Active | |
DBA ESTATES LIMITED | Director | 2010-10-17 | CURRENT | 2009-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/11/24 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29 | ||
29/01/24 STATEMENT OF CAPITAL GBP 45517692.59 | ||
DIRECTOR APPOINTED STEPHEN ROBERT WILSON | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE BEAMISH | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110108800002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 110108800003 | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES | ||
Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sub division 30/03/2023<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Sub-division of shares on 2023-03-30 | ||
Particulars of variation of rights attached to shares | ||
28/03/23 STATEMENT OF CAPITAL GBP 43498626.59 | ||
30/03/23 STATEMENT OF CAPITAL GBP 43517692.59 | ||
Resolutions passed:<ul><li>Resolution Raify the conduct director 28/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Raify the conduct director 28/03/2023<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR MARISSA ANN DARDI | ||
DIRECTOR APPOINTED MS HELEN MARY MURPHY | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN HUGHES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 110108800002 | ||
Notification of 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29 | ||
Notification of 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29 | ||
CESSATION OF LIBERATIS INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF LIBERATIS INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Second filing of capital allotment of shares GBP36,289,671.59 | ||
Second filing of capital allotment of shares GBP36,289,671.59 | ||
20/03/23 STATEMENT OF CAPITAL GBP 39089671.59 | ||
22/02/23 STATEMENT OF CAPITAL GBP 36289663.3 | ||
14/12/22 STATEMENT OF CAPITAL GBP 34789663.3 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
09/09/22 STATEMENT OF CAPITAL GBP 30019663.3 | ||
26/04/22 STATEMENT OF CAPITAL GBP 24019663.3 | ||
SH01 | 31/01/22 STATEMENT OF CAPITAL GBP 20019663.3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110108800001 | |
Company name changed liberatis LIMITED\certificate issued on 17/01/22 | ||
CERTNM | Company name changed liberatis LIMITED\certificate issued on 17/01/22 | |
APPOINTMENT TERMINATED, DIRECTOR TOM GOOSSENS | ||
DIRECTOR APPOINTED MRS MARISSA ANN DARDI | ||
AP01 | DIRECTOR APPOINTED MRS MARISSA ANN DARDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM GOOSSENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED STUART LEES | |
SH01 | 23/06/21 STATEMENT OF CAPITAL GBP 20019653.82 | |
AP01 | DIRECTOR APPOINTED JAN DAVIDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT JOSHI | |
SH01 | 23/02/21 STATEMENT OF CAPITAL GBP 12171956.82 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom | |
SH01 | 13/10/20 STATEMENT OF CAPITAL GBP 4486053.82 | |
RP04SH01 | Second filing of capital allotment of shares GBP4,486,053.82 | |
PSC05 | Change of details for Dif Cif 2 Uk Limited as a person with significant control on 2020-09-11 | |
SH02 | Sub-division of shares on 2020-08-18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 18/08/20 STATEMENT OF CAPITAL GBP 47582.86 | |
AP01 | DIRECTOR APPOINTED MR NEIL PHILIP MARVELL | |
PSC07 | CESSATION OF ANDREW VAUGHAN TIMBRELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dif Cif 2 Uk Limited as a person with significant control on 2020-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN TIMBRELL | |
RP04CS01 | ||
AP01 | DIRECTOR APPOINTED MISS NICOLA JAYNE BEAMISH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 08/10/19 STATEMENT OF CAPITAL GBP 1188.71 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA01 | Current accounting period shortened from 31/10/18 TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110108800001 | |
PSC04 | Change of details for Mr Anthony Stephen Hughes as a person with significant control on 2017-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
SH01 | 11/06/18 STATEMENT OF CAPITAL GBP 1099 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW VAUGHAN TIMBRELL | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
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 4TH UTILITY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as 4TH UTILITY HOLDINGS 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. |