ONE UTILITY BILL LIMITED
COQUET STREET

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2QB

Company number 09534085
Status Active
Incorporation Date 9 April 2015
Company Type Private Limited Company
Address 5B MEDIA EXCHANGE, COQUET STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 2QB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ONE UTILITY BILL LIMITED are www.oneutilitybill.co.uk, and www.one-utility-bill.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. One Utility Bill Limited is a Private Limited Company. The company registration number is 09534085. One Utility Bill Limited has been working since 09 April 2015. The present status of the company is Active. The registered address of One Utility Bill Limited is 5b Media Exchange Coquet Street Newcastle Upon Tyne England Ne1 2qb. . DAWSON, Christopher Thomas is a Director of the company. KNIGHT, Dale Francis is a Director of the company. Director DAWSON, Nicholas Herbert Dominic has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DAWSON, Christopher Thomas
Appointed Date: 09 April 2015
32 years old

Director
KNIGHT, Dale Francis
Appointed Date: 01 May 2015
35 years old

Resigned Directors

Director
DAWSON, Nicholas Herbert Dominic
Resigned: 21 October 2016
Appointed Date: 09 April 2015
60 years old

ONE UTILITY BILL LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017
02 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

11 Nov 2016
Statement of capital following an allotment of shares on 10 November 2016
  • GBP 167.76

09 Nov 2016
Termination of appointment of Nicholas Herbert Dominic Dawson as a director on 21 October 2016
...
... and 5 more events
05 Nov 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Sep 2015
Statement of capital following an allotment of shares on 29 April 2015
  • GBP 108.694

11 Sep 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

16 Jun 2015
Appointment of Mr Dale Francis Knight as a director on 1 May 2015
09 Apr 2015
Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

ONE UTILITY BILL LIMITED Charges

6 June 2016
Charge code 0953 4085 0001
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Nick Moore as Security Trustee
Description: All freehold and leasehold property of the company now…