Company NameUtilitis Limited
DirectorStephen William Nugent
Company StatusActive
Company Number04168210
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stephen William Nugent
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Chester Road
Neston
CH64 9PA
Wales
Secretary NameStephen William Nugent
NationalityBritish
StatusCurrent
Appointed19 May 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address1/3 Chester Road
Neston
CH64 9PA
Wales
Director NameRosalind Anne Cole
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2005)
RoleManagement Consultant
Correspondence AddressRosemary Cottage
194 The Rocks Road
East Malling
Kent
ME19 6AX
Secretary NameMr Stephen William Nugent
NationalityBritish
StatusResigned
Appointed28 February 2001(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
Blockley Court
Blockley
Gloucestershire
GL56 9BP
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameDonnington Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 May 2014)
Correspondence AddressC/O Spofforths
9 Donnington Park, 85 Birdham Road
Chichester
Westsussex
PO20 7AJ

Contact

Websitewww.utilitis.net

Location

Registered Address1/3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Stephen William Nugent
50.00%
Ordinary A
100 at £1Mr Stephen William Nugent
50.00%
Ordinary B

Financials

Year2014
Net Worth-£59,636
Cash£1,430
Current Liabilities£61,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 March 2022Confirmation statement made on 26 February 2022 with updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(4 pages)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(4 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Appointment of Stephen William Nugent as a secretary (3 pages)
26 June 2014Termination of appointment of Donnington Secretaries Limited as a secretary (2 pages)
26 June 2014Termination of appointment of Donnington Secretaries Limited as a secretary (2 pages)
26 June 2014Appointment of Stephen William Nugent as a secretary (3 pages)
14 April 2014Secretary's details changed for Donnington Secretaries Limited on 26 February 2014 (1 page)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(4 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(4 pages)
14 April 2014Secretary's details changed for Donnington Secretaries Limited on 26 February 2014 (1 page)
11 April 2014Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 11 April 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Stephen William Nugent on 28 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Stephen William Nugent on 28 February 2013 (2 pages)
5 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Director's details changed for Stephen William Nugent on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Stephen William Nugent on 13 January 2010 (2 pages)
11 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 March 2009Director's change of particulars / stephen nugent / 01/01/2009 (1 page)
9 March 2009Director's change of particulars / stephen nugent / 01/01/2009 (1 page)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Registered office changed on 23/07/2008 from 55 butlers & colonial wharf shad thames london SE1 2PY (1 page)
23 July 2008Registered office changed on 23/07/2008 from 55 butlers & colonial wharf shad thames london SE1 2PY (1 page)
30 May 2008Return made up to 26/02/08; no change of members (6 pages)
30 May 2008Return made up to 26/02/08; no change of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 26/02/07; full list of members (6 pages)
15 May 2007Return made up to 26/02/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 26/02/06; full list of members (6 pages)
14 March 2006Return made up to 26/02/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Director resigned (1 page)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 26/02/04; no change of members (7 pages)
11 May 2004Return made up to 26/02/04; no change of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 26/02/03; no change of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
28 March 2003Return made up to 26/02/03; no change of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
9 April 2001Ad 28/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 52 richmond road worthing west sussex BN11 1PR (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 52 richmond road worthing west sussex BN11 1PR (1 page)
9 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 April 2001Ad 28/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
26 February 2001Incorporation (10 pages)
26 February 2001Incorporation (10 pages)