Company NameThe Utilities Establishment Ltd
DirectorMohamed Kahn
Company StatusActive
Company Number10772683
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mohamed Kahn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressSuite 1 60 Courthill House
Water Lane
Wilmslow
SK9 5AJ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed16 May 2017(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite 1 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with updates (3 pages)
24 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
22 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 August 2021Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
14 August 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
14 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2020Registered office address changed from Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ England to Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2 June 2020 (1 page)
30 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
29 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
29 May 2020Notification of Mohamed Kahn as a person with significant control on 9 July 2019 (2 pages)
29 May 2020Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ on 29 May 2020 (1 page)
29 May 2020Cessation of Waris Khan as a person with significant control on 9 July 2019 (1 page)
29 May 2020Termination of appointment of Waris Khan as a director on 9 July 2019 (1 page)
29 May 2020Appointment of Mr Mohamed Kahn as a director on 9 July 2019 (2 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 May 2019Director's details changed for Mr. Waris Khan on 1 January 2018 (2 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018 (1 page)
13 September 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)