About

Registered Number: 03951083
Date of Incorporation: 20/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 2 Church View, Burlow Road, Buxton, Derbyshire, SK17 9GU,

 

Founded in 2000, Utilitek Ltd have registered office in Derbyshire, it's status at Companies House is "Active". There are 2 directors listed for this company. We don't know the number of employees at Utilitek Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEARLE, John Ian 21 March 2000 16 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Pauline 16 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 25 March 2019
PSC04 - N/A 18 March 2019
CH03 - Change of particulars for secretary 18 March 2019
PSC04 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
PSC04 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AD01 - Change of registered office address 15 March 2019
AD01 - Change of registered office address 15 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 March 2014
AA01 - Change of accounting reference date 18 July 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP03 - Appointment of secretary 18 April 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 03 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 10 January 2003
287 - Change in situation or address of Registered Office 23 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.