Neston
CH64 9PA
Wales
Secretary Name | Stephen William Nugent |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 1/3 Chester Road Neston CH64 9PA Wales |
Director Name | Rosalind Anne Cole |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2005) |
Role | Management Consultant |
Correspondence Address | Rosemary Cottage 194 The Rocks Road East Malling Kent ME19 6AX |
Secretary Name | Mr Stephen William Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Blockley Court Blockley Gloucestershire GL56 9BP Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Donnington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 May 2014) |
Correspondence Address | C/O Spofforths 9 Donnington Park, 85 Birdham Road Chichester Westsussex PO20 7AJ |
Website | www.utilitis.net |
---|
Registered Address | 1/3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Stephen William Nugent 50.00% Ordinary A |
---|---|
100 at £1 | Mr Stephen William Nugent 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£59,636 |
Cash | £1,430 |
Current Liabilities | £61,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
28 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Appointment of Stephen William Nugent as a secretary (3 pages) |
26 June 2014 | Termination of appointment of Donnington Secretaries Limited as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Donnington Secretaries Limited as a secretary (2 pages) |
26 June 2014 | Appointment of Stephen William Nugent as a secretary (3 pages) |
14 April 2014 | Secretary's details changed for Donnington Secretaries Limited on 26 February 2014 (1 page) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Secretary's details changed for Donnington Secretaries Limited on 26 February 2014 (1 page) |
11 April 2014 | Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 11 April 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Mr Stephen William Nugent on 28 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Stephen William Nugent on 28 February 2013 (2 pages) |
5 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Director's details changed for Stephen William Nugent on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stephen William Nugent on 13 January 2010 (2 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / stephen nugent / 01/01/2009 (1 page) |
9 March 2009 | Director's change of particulars / stephen nugent / 01/01/2009 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 55 butlers & colonial wharf shad thames london SE1 2PY (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 55 butlers & colonial wharf shad thames london SE1 2PY (1 page) |
30 May 2008 | Return made up to 26/02/08; no change of members (6 pages) |
30 May 2008 | Return made up to 26/02/08; no change of members (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Return made up to 26/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 26/02/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 May 2004 | Return made up to 26/02/04; no change of members (7 pages) |
11 May 2004 | Return made up to 26/02/04; no change of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 March 2003 | Return made up to 26/02/03; no change of members
|
28 March 2003 | Return made up to 26/02/03; no change of members
|
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 March 2002 | Return made up to 26/02/02; full list of members
|
22 March 2002 | Return made up to 26/02/02; full list of members
|
9 April 2001 | Ad 28/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 52 richmond road worthing west sussex BN11 1PR (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 52 richmond road worthing west sussex BN11 1PR (1 page) |
9 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 April 2001 | Ad 28/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
26 February 2001 | Incorporation (10 pages) |
26 February 2001 | Incorporation (10 pages) |