Daresbury
Warrington
WA4 4GE
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Andrew Robert Underhill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 June 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | utilityconnections.co.uk |
---|---|
Telephone | 08444996404 |
Telephone region | Unknown |
Registered Address | 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Andrew Robert Underhill 50.00% Ordinary |
---|---|
100 at £1 | Graham Nigel Grant Appleton 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
6 January 2016 | Delivered on: 6 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 December 2015 | Delivered on: 16 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 10A cinnibar court daresbury park daresbury warrington. Outstanding |
8 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
11 July 2019 | Resolutions
|
25 June 2019 | Cessation of Graham Nigel Appleton as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Andrew Robert Underhill as a director on 25 June 2019 (1 page) |
25 June 2019 | Cessation of Andrew Robert Underhill as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Notification of Appleton Utility Holdings Ltd as a person with significant control on 25 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
30 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 March 2016 | Registered office address changed from Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Suite C4 Clifton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Suite C4 Clifton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
6 January 2016 | Registration of charge 072084420002, created on 6 January 2016 (23 pages) |
6 January 2016 | Registration of charge 072084420002, created on 6 January 2016 (23 pages) |
16 December 2015 | Registration of charge 072084420001, created on 4 December 2015 (8 pages) |
16 December 2015 | Registration of charge 072084420001, created on 4 December 2015 (8 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders (3 pages) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders (3 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Director's details changed for Mr Graham Nigel Grant Appleton on 18 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Graham Nigel Grant Appleton on 18 July 2011 (2 pages) |
23 May 2011 | Termination of appointment of Aarco Nominees Limited as a director (1 page) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Aarco Nominees Limited as a director (1 page) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
7 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
28 September 2010 | Appointment of Mr Graham Nigel Grant Appleton as a director (3 pages) |
28 September 2010 | Termination of appointment of Stuart Scott-Goldstone as a director (2 pages) |
28 September 2010 | Termination of appointment of Stuart Scott-Goldstone as a director (2 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
28 September 2010 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 28 September 2010 (2 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
28 September 2010 | Appointment of Mr Andrew Robert Underhill as a director (3 pages) |
28 September 2010 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 28 September 2010 (2 pages) |
28 September 2010 | Appointment of Mr Andrew Robert Underhill as a director (3 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
28 September 2010 | Appointment of Mr Graham Nigel Grant Appleton as a director (3 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed groco 344 LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Company name changed groco 344 LIMITED\certificate issued on 22/09/10
|
30 March 2010 | Incorporation (15 pages) |
30 March 2010 | Incorporation (15 pages) |