UTILITIES PROCUREMENT GROUP LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4RA
Company number 04151408
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address PARKSIDE HOUSE, 167 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4RA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UTILITIES PROCUREMENT GROUP LIMITED are www.utilitiesprocurementgroup.co.uk, and www.utilities-procurement-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. Utilities Procurement Group Limited is a Private Limited Company. The company registration number is 04151408. Utilities Procurement Group Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Utilities Procurement Group Limited is Parkside House 167 Chorley New Road Bolton Lancashire Bl1 4ra. The company`s financial liabilities are £0.18k. It is £-0.12k against last year. The cash in hand is £12.05k. It is £11.1k against last year. And the total assets are £319.79k, which is £198.91k against last year. MACAULAY, Kenneth Andrew is a Secretary of the company. MACAULAY, Janet Elizabeth is a Director of the company. MACAULAY, Kenneth Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


utilities procurement group Key Finiance

LIABILITIES £0.18k
-42%
CASH £12.05k
+1166%
TOTAL ASSETS £319.79k
+164%
All Financial Figures

Current Directors

Secretary
MACAULAY, Kenneth Andrew
Appointed Date: 31 January 2001

Director
MACAULAY, Janet Elizabeth
Appointed Date: 31 January 2001
74 years old

Director
MACAULAY, Kenneth Andrew
Appointed Date: 31 January 2001
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Persons With Significant Control

Dukefield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UTILITIES PROCUREMENT GROUP LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

06 Nov 2015
Satisfaction of charge 1 in full
...
... and 33 more events
23 Feb 2001
New director appointed
23 Feb 2001
New secretary appointed;new director appointed
23 Feb 2001
Director resigned
23 Feb 2001
Secretary resigned
31 Jan 2001
Incorporation

UTILITIES PROCUREMENT GROUP LIMITED Charges

4 February 2005
Debenture
Delivered: 8 February 2005
Status: Satisfied on 6 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…