About

Registered Number: 04305185
Date of Incorporation: 16/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Phoenix Building, Brierley Street, Bury, Lancashire, BL9 9HN

 

Advanced Utilities Ltd was registered on 16 October 2001 with its registered office in Bury, it has a status of "Active". The current directors of Advanced Utilities Ltd are listed as Mc Elhone, Paul, Mcelhone, Kathleen, O Hara, John, Keane, Maria Theresa, Keane, Martin Joseph in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC ELHONE, Paul 20 January 2003 - 1
MCELHONE, Kathleen 01 November 2011 - 1
KEANE, Maria Theresa 01 November 2011 04 March 2020 1
KEANE, Martin Joseph 16 October 2001 04 March 2020 1
Secretary Name Appointed Resigned Total Appointments
O HARA, John 16 October 2001 14 May 2003 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 30 March 2020
AA - Annual Accounts 25 March 2020
SH06 - Notice of cancellation of shares 17 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 July 2019
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 01 September 2007
287 - Change in situation or address of Registered Office 21 May 2007
363a - Annual Return 12 January 2007
RESOLUTIONS - N/A 25 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.