UTILITIES 400 LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 1HS
Company number 04033889
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address CHURCHGATE HOUSE, 30 CHURCHGATE, BOLTON, LANCASHIRE, BL1 1HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 28 September 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 4 . The most likely internet sites of UTILITIES 400 LIMITED are www.utilities400.co.uk, and www.utilities-400.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Utilities 400 Limited is a Private Limited Company. The company registration number is 04033889. Utilities 400 Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Utilities 400 Limited is Churchgate House 30 Churchgate Bolton Lancashire Bl1 1hs. . CLOSE, Stephen Andrew is a Secretary of the company. CLOSE, Judith is a Director of the company. CLOSE, Stephen Andrew is a Director of the company. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Nominee Director ADEY, Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLOSE, Stephen Andrew
Appointed Date: 23 August 2000

Director
CLOSE, Judith
Appointed Date: 24 August 2000
66 years old

Director
CLOSE, Stephen Andrew
Appointed Date: 01 August 2013
74 years old

Resigned Directors

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 18 July 2000
Appointed Date: 14 July 2000

Nominee Director
ADEY, Jane
Resigned: 18 July 2000
Appointed Date: 14 July 2000
64 years old

Persons With Significant Control

Mr Stephen Andrew Close
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Close
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UTILITIES 400 LIMITED Events

19 Aug 2016
Confirmation statement made on 14 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 28 September 2015
22 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

02 Jul 2015
Total exemption small company accounts made up to 28 September 2014
09 Oct 2014
Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS on 9 October 2014
...
... and 48 more events
29 Aug 2000
New director appointed
29 Aug 2000
Registered office changed on 29/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ
24 Jul 2000
Director resigned
21 Jul 2000
Secretary resigned
14 Jul 2000
Incorporation

UTILITIES 400 LIMITED Charges

3 February 2011
Debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…