COMPLETE UTILITY SOLUTIONS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 2BL

Company number 07260489
Status Active
Incorporation Date 20 May 2010
Company Type Private Limited Company
Address COTSWOLD HOUSE CLIFFORD LISTER BUSINESS CENTRE, BAWTRY ROAD, ROTHERHAM, SOUTH YORKSHIRE, S66 2BL
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of COMPLETE UTILITY SOLUTIONS LIMITED are www.completeutilitysolutions.co.uk, and www.complete-utility-solutions.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifteen years and five months. Complete Utility Solutions Limited is a Private Limited Company. The company registration number is 07260489. Complete Utility Solutions Limited has been working since 20 May 2010. The present status of the company is Active. The registered address of Complete Utility Solutions Limited is Cotswold House Clifford Lister Business Centre Bawtry Road Rotherham South Yorkshire S66 2bl. The company`s financial liabilities are £21.64k. It is £-59.83k against last year. The cash in hand is £418.64k. It is £-305.22k against last year. And the total assets are £908.73k, which is £-6.79k against last year. CLARKE, Lee Henry is a Director of the company. GRIEVE, Christopher is a Director of the company. RAMSDEN, Stephen John is a Director of the company. Director HINCHLIFFE, David has been resigned. Director HINCHLIFFE, David has been resigned. The company operates in "Specialised cleaning services".


complete utility solutions Key Finiance

LIABILITIES £21.64k
-74%
CASH £418.64k
-43%
TOTAL ASSETS £908.73k
-1%
All Financial Figures

Current Directors

Director
CLARKE, Lee Henry
Appointed Date: 01 May 2013
59 years old

Director
GRIEVE, Christopher
Appointed Date: 01 May 2013
45 years old

Director
RAMSDEN, Stephen John
Appointed Date: 01 May 2013
62 years old

Resigned Directors

Director
HINCHLIFFE, David
Resigned: 29 May 2015
Appointed Date: 26 February 2015
60 years old

Director
HINCHLIFFE, David
Resigned: 26 February 2015
Appointed Date: 20 May 2010
60 years old

COMPLETE UTILITY SOLUTIONS LIMITED Events

03 May 2017
Compulsory strike-off action has been discontinued
02 May 2017
First Gazette notice for compulsory strike-off
27 Apr 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 250

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 13 more events
15 Feb 2012
Registered office address changed from 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU United Kingdom on 15 February 2012
08 Feb 2012
Total exemption small company accounts made up to 31 May 2011
10 Oct 2011
Registered office address changed from Unit 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 10 October 2011
03 Jun 2011
Annual return made up to 20 May 2011 with full list of shareholders
20 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted