UTILITY TELEMATICS LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 9LE

Company number 04320690
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address AVENUE LODGE, STAUNTON-ON-ARROW, LEOMINSTER, HEREFORDSHIRE, HR6 9LE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 12 November 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of UTILITY TELEMATICS LIMITED are www.utilitytelematics.co.uk, and www.utility-telematics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Utility Telematics Limited is a Private Limited Company. The company registration number is 04320690. Utility Telematics Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Utility Telematics Limited is Avenue Lodge Staunton On Arrow Leominster Herefordshire Hr6 9le. The company`s financial liabilities are £65.38k. It is £-2.42k against last year. And the total assets are £66.58k, which is £-4.68k against last year. THOMAS, Jennifer Hebe Catherine is a Secretary of the company. THOMAS, Nigel Christopher is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director THOMAS, Jennifer Hebe Catherine has been resigned. The company operates in "Information technology consultancy activities".


utility telematics Key Finiance

LIABILITIES £65.38k
-4%
CASH n/a
TOTAL ASSETS £66.58k
-7%
All Financial Figures

Current Directors

Secretary
THOMAS, Jennifer Hebe Catherine
Appointed Date: 12 November 2001

Director
THOMAS, Nigel Christopher
Appointed Date: 12 November 2001
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 November 2001
Appointed Date: 12 November 2001
73 years old

Director
THOMAS, Jennifer Hebe Catherine
Resigned: 11 March 2014
Appointed Date: 08 August 2011
69 years old

Persons With Significant Control

Mr Nigel Christopher Thomas
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

UTILITY TELEMATICS LIMITED Events

04 Apr 2017
Micro company accounts made up to 31 March 2017
16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
01 Apr 2016
Micro company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

08 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
23 Nov 2001
New secretary appointed
19 Nov 2001
Registered office changed on 19/11/01 from: somerset house 40-49 price street birmingham B4 6LZ
19 Nov 2001
Director resigned
19 Nov 2001
Secretary resigned
12 Nov 2001
Incorporation