Company NameUtility Infrastructure Group Ltd
Company StatusActive
Company Number11908131
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Nigel Appleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr John Christopher Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5200 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Lee Robert Esquibel-Belcher
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Daniel John Borg
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Ian James Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2022)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)