Utility Depot Ltd was registered on 23 January 2014 with its registered office in Northwich. The business has 2 directors listed as Green, Hannah, Parry, John. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Hannah | 23 January 2014 | - | 1 |
PARRY, John | 01 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
AA01 - Change of accounting reference date | 28 February 2020 | |
CS01 - N/A | 09 January 2020 | |
PSC01 - N/A | 08 January 2020 | |
PSC09 - N/A | 08 January 2020 | |
AD01 - Change of registered office address | 28 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 31 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 26 May 2018 | |
CS01 - N/A | 23 May 2018 | |
DISS16(SOAS) - N/A | 15 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2018 | |
AD01 - Change of registered office address | 09 June 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AD01 - Change of registered office address | 18 May 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
AA01 - Change of accounting reference date | 08 June 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
NEWINC - New incorporation documents | 23 January 2014 |