UTILITY ALLIANCE LTD
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 0UX

Company number 09430836
Status Active
Incorporation Date 10 February 2015
Company Type Private Limited Company
Address TRANQUILITY HOUSE, HARBOUR WALK, HARTLEPOOL, CLEVELAND, ENGLAND, TS24 0UX
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England to Tranquility House Harbour Walk Hartlepool Cleveland TS24 0UX on 24 February 2017; Satisfaction of charge 094308360001 in full. The most likely internet sites of UTILITY ALLIANCE LTD are www.utilityalliance.co.uk, and www.utility-alliance.co.uk. The predicted number of employees is 30 to 40. The company’s age is ten years and eight months. The distance to to Redcar Central Rail Station is 7.5 miles; to Middlesbrough Rail Station is 8 miles; to Thornaby Rail Station is 10 miles; to Seaham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Utility Alliance Ltd is a Private Limited Company. The company registration number is 09430836. Utility Alliance Ltd has been working since 10 February 2015. The present status of the company is Active. The registered address of Utility Alliance Ltd is Tranquility House Harbour Walk Hartlepool Cleveland England Ts24 0ux. The company`s financial liabilities are £358.18k. It is £348.05k against last year. And the total assets are £891.03k, which is £761.71k against last year. MOORE, Phillip John is a Director of the company. MOORE, Robert James is a Director of the company. SUTHERLAND, Darren is a Director of the company. Director MORRELL, Nicola has been resigned. The company operates in "Trade of electricity".


utility alliance Key Finiance

LIABILITIES £358.18k
+3438%
CASH n/a
TOTAL ASSETS £891.03k
+588%
All Financial Figures

Current Directors

Director
MOORE, Phillip John
Appointed Date: 13 September 2016
45 years old

Director
MOORE, Robert James
Appointed Date: 10 February 2015
46 years old

Director
SUTHERLAND, Darren
Appointed Date: 10 February 2015
62 years old

Resigned Directors

Director
MORRELL, Nicola
Resigned: 10 February 2015
Appointed Date: 10 February 2015
56 years old

Persons With Significant Control

Mr Darren Sutherland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Moore
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip John Moore
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UTILITY ALLIANCE LTD Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Feb 2017
Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England to Tranquility House Harbour Walk Hartlepool Cleveland TS24 0UX on 24 February 2017
21 Feb 2017
Satisfaction of charge 094308360001 in full
15 Sep 2016
Appointment of Mr Phillip John Moore as a director on 13 September 2016
25 May 2016
Appointment of Mr Robert James Moore as a director on 10 February 2015
...
... and 1 more events
18 May 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

17 Feb 2016
Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6ZE United Kingdom to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG on 17 February 2016
18 Dec 2015
Registration of charge 094308360001, created on 17 December 2015
10 Feb 2015
Incorporation
Statement of capital on 2015-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UTILITY ALLIANCE LTD Charges

17 December 2015
Charge code 0943 0836 0001
Delivered: 18 December 2015
Status: Satisfied on 21 February 2017
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…