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.
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 |
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 |
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 |