About

Registered Number: 05663798
Date of Incorporation: 29/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: 14 Citywest Business Park, St Johns Road, Meadowfield, Durham, DH7 8ER,

 

Utility Services (N.E.) Ltd was founded on 29 December 2005 and are based in Meadowfield, it has a status of "Active". We don't currently know the number of employees at this organisation. Utility Services (N.E.) Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUBBIN, John 01 April 2014 25 February 2015 1
DEFTY, Ian James 29 December 2005 28 February 2006 1
O CONNOR, James 29 December 2005 07 December 2014 1
STEPHENSON, Christopher Michael 01 April 2014 15 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 April 2019
MR04 - N/A 13 March 2019
MR04 - N/A 07 March 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 September 2017
MR01 - N/A 22 June 2017
AA - Annual Accounts 27 April 2017
AD01 - Change of registered office address 08 February 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 11 August 2015
TM02 - Termination of appointment of secretary 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 29 November 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AA01 - Change of accounting reference date 24 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 25 June 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 08 March 2012
1.4 - Notice of completion of voluntary arrangement 23 January 2012
AP01 - Appointment of director 03 January 2012
AP03 - Appointment of secretary 03 January 2012
AA - Annual Accounts 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 April 2011
AA - Annual Accounts 01 December 2010
1.1 - Report of meeting approving voluntary arrangement 24 September 2010
LIQ MISC OC - N/A 24 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 April 2010
AA - Annual Accounts 22 December 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
363a - Annual Return 03 August 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 April 2009
AA - Annual Accounts 05 January 2009
1.1 - Report of meeting approving voluntary arrangement 26 March 2008
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 25 October 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 20 June 2013 Fully Satisfied

N/A

Mortgage deed 25 January 2013 Fully Satisfied

N/A

Debenture 24 September 2009 Outstanding

N/A

Debenture 03 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.