About

Registered Number: 03492030
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Riverside House Colliers Way, Clayton West, Hudderfield, West Yorkshire, HD8 9TR,

 

Associated Utility Supplies Ltd was founded on 13 January 1998 and has its registered office in West Yorkshire, it's status is listed as "Active". Gibson, Kim, Gibson, Kim Rachel are listed as directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Kim Rachel 10 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Kim 01 May 2012 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 May 2020
SH08 - Notice of name or other designation of class of shares 07 May 2020
RESOLUTIONS - N/A 15 April 2020
SH08 - Notice of name or other designation of class of shares 09 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 08 November 2019
RESOLUTIONS - N/A 22 February 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 16 November 2018
RESOLUTIONS - N/A 18 May 2018
SH08 - Notice of name or other designation of class of shares 18 May 2018
SH06 - Notice of cancellation of shares 18 May 2018
SH03 - Return of purchase of own shares 18 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
CH01 - Change of particulars for director 27 November 2017
CH01 - Change of particulars for director 27 November 2017
CH03 - Change of particulars for secretary 17 November 2017
AD01 - Change of registered office address 17 November 2017
PSC04 - N/A 16 November 2017
CH01 - Change of particulars for director 16 November 2017
CH01 - Change of particulars for director 16 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 09 December 2016
RESOLUTIONS - N/A 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH03 - Return of purchase of own shares 24 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 02 December 2015
SH08 - Notice of name or other designation of class of shares 23 October 2015
RESOLUTIONS - N/A 12 May 2015
SH06 - Notice of cancellation of shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
RESOLUTIONS - N/A 03 March 2015
SH06 - Notice of cancellation of shares 03 March 2015
SH03 - Return of purchase of own shares 03 March 2015
MA - Memorandum and Articles 18 February 2015
RP04 - N/A 12 February 2015
RESOLUTIONS - N/A 21 January 2015
RESOLUTIONS - N/A 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
SH01 - Return of Allotment of shares 09 January 2015
AA - Annual Accounts 09 January 2015
RP04 - N/A 10 December 2014
RP04 - N/A 10 December 2014
RP04 - N/A 10 December 2014
AR01 - Annual Return 07 November 2014
AR01 - Annual Return 03 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2014
AR01 - Annual Return 24 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2014
MR04 - N/A 24 February 2014
AA - Annual Accounts 20 January 2014
MR01 - N/A 27 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AR01 - Annual Return 04 March 2013
AD04 - Change of location of company records to the registered office 04 March 2013
RESOLUTIONS - N/A 25 January 2013
SH08 - Notice of name or other designation of class of shares 25 January 2013
MG01 - Particulars of a mortgage or charge 14 January 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
SH06 - Notice of cancellation of shares 06 July 2012
SH03 - Return of purchase of own shares 28 May 2012
RESOLUTIONS - N/A 16 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 26 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
AA - Annual Accounts 13 October 2010
RESOLUTIONS - N/A 06 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 20 June 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 03 March 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 15 September 2003
395 - Particulars of a mortgage or charge 19 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2003
395 - Particulars of a mortgage or charge 14 February 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 24 October 2002
RESOLUTIONS - N/A 17 May 2002
MEM/ARTS - N/A 17 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
MEM/ARTS - N/A 23 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
123 - Notice of increase in nominal capital 19 July 1999
363s - Annual Return 12 January 1999
395 - Particulars of a mortgage or charge 03 March 1998
225 - Change of Accounting Reference Date 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1998
MEM/ARTS - N/A 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
CERTNM - Change of name certificate 05 February 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Outstanding

N/A

All assets debenture 10 January 2013 Fully Satisfied

N/A

Fixed & floating charge 30 April 2012 Fully Satisfied

N/A

Legal charge 16 April 2003 Fully Satisfied

N/A

Debenture 05 February 2003 Fully Satisfied

N/A

Debenture 27 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.