ALL UTILITIES LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GP
Company number 04567381
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address UNIT 1 BARONS COURT, GRACEWAYS, BLACKPOOL, UNITED KINGDOM, FY4 5GP
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool FY4 5GP on 11 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALL UTILITIES LIMITED are www.allutilities.co.uk, and www.all-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. All Utilities Limited is a Private Limited Company. The company registration number is 04567381. All Utilities Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of All Utilities Limited is Unit 1 Barons Court Graceways Blackpool United Kingdom Fy4 5gp. . ROBINSON, Andrew Wilfred is a Director of the company. Secretary NEILSON, Ian Thomas has been resigned. Secretary ROBINSON, Andrew Wilfred has been resigned. Director ALI, Asghar has been resigned. Director CLARKE, Brian Sydney has been resigned. Director COXHEAD, Jonathan Edward has been resigned. Director KHAN, Amjid Mahmood has been resigned. Director MATAOAR, Mubarak has been resigned. Director NEILSON, Ian Thomas has been resigned. Director SMITH, John has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Director
ROBINSON, Andrew Wilfred
Appointed Date: 18 October 2002
68 years old

Resigned Directors

Secretary
NEILSON, Ian Thomas
Resigned: 04 November 2008
Appointed Date: 20 July 2006

Secretary
ROBINSON, Andrew Wilfred
Resigned: 20 July 2006
Appointed Date: 18 October 2002

Director
ALI, Asghar
Resigned: 11 April 2003
Appointed Date: 06 November 2002
59 years old

Director
CLARKE, Brian Sydney
Resigned: 05 January 2011
Appointed Date: 01 January 2009
73 years old

Director
COXHEAD, Jonathan Edward
Resigned: 21 September 2011
Appointed Date: 20 December 2007
39 years old

Director
KHAN, Amjid Mahmood
Resigned: 06 October 2003
Appointed Date: 09 May 2003
55 years old

Director
MATAOAR, Mubarak
Resigned: 11 April 2003
Appointed Date: 06 November 2002
52 years old

Director
NEILSON, Ian Thomas
Resigned: 04 November 2008
Appointed Date: 18 October 2002
78 years old

Director
SMITH, John
Resigned: 10 November 2008
Appointed Date: 20 December 2007
69 years old

Persons With Significant Control

Mr Andrew Wilfred Robinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ALL UTILITIES LIMITED Events

20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
11 Aug 2016
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool FY4 5GP on 11 August 2016
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

...
... and 42 more events
08 May 2003
Director resigned
08 May 2003
Director resigned
13 Nov 2002
New director appointed
13 Nov 2002
New director appointed
18 Oct 2002
Incorporation