About

Registered Number: 03411545
Date of Incorporation: 30/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: JASON SMITH (FINANCIAL CONTROLLER), Technolog House Ravenstor Road, Wirksworth, Matlock, DE4 4FY,

 

Established in 1997, Utilitec Services Ltd has its registered office in Matlock, it's status is listed as "Active". We don't currently know the number of employees at the company. Fearn, Nigel Charles, Buckland, Leonard Derek Cameron, Howard, Stephen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARN, Nigel Charles 30 April 2014 - 1
BUCKLAND, Leonard Derek Cameron 01 July 1999 10 September 2008 1
HOWARD, Stephen 16 March 2011 02 May 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AUD - Auditor's letter of resignation 17 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
AD01 - Change of registered office address 01 December 2016
AP01 - Appointment of director 11 November 2016
AD01 - Change of registered office address 11 November 2016
AP04 - Appointment of corporate secretary 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
225 - Change of Accounting Reference Date 22 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 10 August 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 12 August 2003
AUD - Auditor's letter of resignation 23 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 23 August 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 15 August 2001
395 - Particulars of a mortgage or charge 24 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2001
AA - Annual Accounts 05 January 2001
395 - Particulars of a mortgage or charge 25 November 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
AA - Annual Accounts 23 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
AUD - Auditor's letter of resignation 31 July 1998
363s - Annual Return 22 July 1998
RESOLUTIONS - N/A 17 July 1998
RESOLUTIONS - N/A 17 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
123 - Notice of increase in nominal capital 17 July 1998
225 - Change of Accounting Reference Date 14 May 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
MEM/ARTS - N/A 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 26 September 1997
CERTNM - Change of name certificate 19 September 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 21 February 2001 Fully Satisfied

N/A

Composite guarantee and debenture 16 November 2000 Fully Satisfied

N/A

Composite guarantee and debenture 15 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.