UTILISOFT LIMITED
CHORLEY FORMFILL LIMITED FORMATION TECHNOLOGIES LIMITED

Hellopages » Lancashire » Chorley » PR7 6TE
Company number 02931236
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address UTILIHOUSE EAST TERRACE, EUXTON LANE, CHORLEY, LANCASHIRE, ENGLAND, PR7 6TE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registration of charge 029312360007, created on 12 April 2017; Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 5,000 . The most likely internet sites of UTILISOFT LIMITED are www.utilisoft.co.uk, and www.utilisoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Utilisoft Limited is a Private Limited Company. The company registration number is 02931236. Utilisoft Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of Utilisoft Limited is Utilihouse East Terrace Euxton Lane Chorley Lancashire England Pr7 6te. . GOSLING, Steven Paul is a Secretary of the company. EVANS, Martin Hugh is a Director of the company. FURNESS, John Harry is a Director of the company. GOSLING, Steven Paul is a Director of the company. GREEN, Andrew Michael is a Director of the company. HIRST, Matthew Christopher is a Director of the company. ICETON, Janette Lynn is a Director of the company. Secretary EVANS, Gillian Carole has been resigned. Secretary EVANS, Martin Hugh has been resigned. Secretary MAKINSON, Nicholas John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ATKIN, John Duncan has been resigned. Director BARNES, Anthony Paul has been resigned. Director EVANS, Martin Hugh has been resigned. Director GRANT, John Heatcoat has been resigned. Director JACKSON-SMITH, Timothy David has been resigned. Director KENNEDY, Nicholas Benson has been resigned. Director KENNEDY, Peter Benson has been resigned. Director MURRAY, Michael Thomas has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GOSLING, Steven Paul
Appointed Date: 20 June 2014

Director
EVANS, Martin Hugh
Appointed Date: 20 June 2014
67 years old

Director
FURNESS, John Harry
Appointed Date: 20 June 2014
67 years old

Director
GOSLING, Steven Paul
Appointed Date: 20 June 2014
58 years old

Director
GREEN, Andrew Michael
Appointed Date: 10 May 2013
50 years old

Director
HIRST, Matthew Christopher
Appointed Date: 10 May 2013
48 years old

Director
ICETON, Janette Lynn
Appointed Date: 01 June 2015
62 years old

Resigned Directors

Secretary
EVANS, Gillian Carole
Resigned: 03 December 1997
Appointed Date: 20 May 1994

Secretary
EVANS, Martin Hugh
Resigned: 18 August 1999
Appointed Date: 03 December 1997

Secretary
MAKINSON, Nicholas John
Resigned: 20 June 2014
Appointed Date: 18 August 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Director
ATKIN, John Duncan
Resigned: 18 June 2010
Appointed Date: 12 June 2000
74 years old

Director
BARNES, Anthony Paul
Resigned: 10 November 2010
Appointed Date: 18 June 2010
55 years old

Director
EVANS, Martin Hugh
Resigned: 05 September 2012
Appointed Date: 20 May 1994
67 years old

Director
GRANT, John Heatcoat
Resigned: 20 June 2014
Appointed Date: 27 March 2014
49 years old

Director
JACKSON-SMITH, Timothy David
Resigned: 20 June 2014
Appointed Date: 18 June 2010
57 years old

Director
KENNEDY, Nicholas Benson
Resigned: 22 October 2013
Appointed Date: 18 June 2010
46 years old

Director
KENNEDY, Peter Benson
Resigned: 15 August 2013
Appointed Date: 03 December 1997
74 years old

Director
MURRAY, Michael Thomas
Resigned: 09 June 2003
Appointed Date: 04 February 1998
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 20 May 1994
Appointed Date: 20 May 1994

UTILISOFT LIMITED Events

13 Apr 2017
Registration of charge 029312360007, created on 12 April 2017
25 Nov 2016
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000

23 May 2016
Register inspection address has been changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN United Kingdom to Utilihouse East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6TE
13 May 2016
Auditor's resignation
...
... and 119 more events
05 Sep 1994
Registered office changed on 05/09/94 from: camwood fold, clayton le woods, chorley, lancashire PR6 7SD

05 Jul 1994
Registered office changed on 05/07/94 from: 23 cam wood fold, clayton le woods, chorley, lancashire PR6 7SD

26 May 1994
Secretary resigned

26 May 1994
Director resigned

20 May 1994
Incorporation

UTILISOFT LIMITED Charges

12 April 2017
Charge code 0293 1236 0007
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
14 July 2014
Charge code 0293 1236 0006
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0293 1236 0005
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 June 2014
Charge code 0293 1236 0004
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
13 December 2013
Charge code 0293 1236 0003
Delivered: 18 December 2013
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 5 December 2008
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Guarantee & debenture
Delivered: 5 February 2005
Status: Satisfied on 17 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…