About

Registered Number: 04567381
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Barons Court, Graceways, Blackpool, FY4 5GP,

 

Founded in 2002, All Utilities Ltd have registered office in Blackpool, it's status is listed as "Active". We don't know the number of employees at the organisation. The business has 5 directors listed as Robinson, Andrew Wilfred, Ali, Asghar, Mataoar, Mubarak, Neilson, Ian Thomas, Smith, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Asghar 06 November 2002 11 April 2003 1
MATAOAR, Mubarak 06 November 2002 11 April 2003 1
NEILSON, Ian Thomas 18 October 2002 04 November 2008 1
SMITH, John 20 December 2007 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Andrew Wilfred 18 October 2002 20 July 2006 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 05 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 31 October 2017
CS01 - N/A 20 October 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 02 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 04 November 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AP01 - Appointment of director 02 November 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 07 November 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
225 - Change of Accounting Reference Date 30 August 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.