About

Registered Number: 03951083
Date of Incorporation: 20/03/2000 (25 years ago)
Company Status: Active
Registered Address: 2 Church View, Burlow Road, Buxton, Derbyshire, SK17 9GU,

 

Utilitek Ltd was registered on 20 March 2000 and has its registered office in Buxton, it's status at Companies House is "Active". The current directors of this organisation are listed as Williams, Pauline, Thearle, John Ian.

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.