About

Registered Number: 05285167
Date of Incorporation: 12/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: C/O Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire, WF8 1LY

 

Established in 2004, Northern Utilities (Management) Ltd have registered office in West Yorkshire. We don't know the number of employees at the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 September 2018
MR01 - N/A 22 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 22 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
PSC04 - N/A 01 September 2017
CH03 - Change of particulars for secretary 01 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 December 2013
CERTNM - Change of name certificate 05 November 2013
CONNOT - N/A 22 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 March 2009
AAMD - Amended Accounts 18 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 19 September 2006
225 - Change of Accounting Reference Date 19 September 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.