About

Registered Number: 06997340
Date of Incorporation: 21/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Leo Industrial Estate Mosley Road, Trafford Park, Manchester, M17 1JS,

 

Utility Meters Installation Ltd was registered on 21 August 2009 with its registered office in Manchester, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has 7 directors listed as Anderson, Keith Christian, Ryder, Paul Douglas, Dolan, David, Dunster, Philip Matthew, Harper, David Glyn, Williams, Garren Keith Charles, Webpropeller Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Keith Christian 12 August 2020 - 1
RYDER, Paul Douglas 21 August 2009 - 1
DOLAN, David 07 July 2011 08 July 2011 1
DUNSTER, Philip Matthew 21 August 2009 05 February 2013 1
HARPER, David Glyn 07 July 2011 24 November 2016 1
WILLIAMS, Garren Keith Charles 21 August 2009 05 February 2013 1
WEBPROPELLER LTD 21 August 2009 07 July 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
AP01 - Appointment of director 13 August 2020
SH01 - Return of Allotment of shares 12 August 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 17 September 2019
AP01 - Appointment of director 17 September 2019
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 27 September 2018
PSC07 - N/A 20 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 02 September 2014
MR04 - N/A 13 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 October 2013
CERTNM - Change of name certificate 08 April 2013
CONNOT - N/A 08 April 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 08 February 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
TM01 - Termination of appointment of director 04 October 2011
AD01 - Change of registered office address 04 October 2011
RESOLUTIONS - N/A 28 July 2011
RESOLUTIONS - N/A 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 22 October 2010
AR01 - Annual Return 14 September 2010
CH02 - Change of particulars for corporate director 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA01 - Change of accounting reference date 14 April 2010
AD01 - Change of registered office address 14 April 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.