Company number 04847763
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address SECURE HOUSE, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, S023 7RX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE; Group of companies' accounts made up to 31 March 2016; Director's details changed for William Nicholas Bullen on 30 November 2016. The most likely internet sites of UTILITA GROUP LIMITED are www.utilitagroup.co.uk, and www.utilita-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Utilita Group Limited is a Private Limited Company.
The company registration number is 04847763. Utilita Group Limited has been working since 28 July 2003.
The present status of the company is Active. The registered address of Utilita Group Limited is Secure House Moorside Road Winchester Hampshire S023 7rx. . SMITH, Michael David Edwin is a Secretary of the company. BULLEN, William Nicholas is a Director of the company. CLIPSHAM, David Alan is a Director of the company. SINGHAL, Sanjaya is a Director of the company. SINGHAL, Suket is a Director of the company. SMITH, Michael David Edwin is a Director of the company. Secretary BOAKES, Simon Alexander has been resigned. Secretary BOAKES, Simon Alexander has been resigned. Secretary BULLEN, William Nicholas has been resigned. Secretary BULLEN, William Nicholas has been resigned. Secretary CASALE, David Laurence has been resigned. Director BOAKES, Simon Alexander has been resigned. Director CASALE, David Laurence has been resigned. Director CASALE, Jonathan Andrew has been resigned. Director CASALE, Sally Ann has been resigned. Director GHOSH, Kaushik has been resigned. Director PATEL, Kaushak has been resigned. Director SONDHEIMER, Julian Philip has been resigned. Director THORNE, Roger Terence has been resigned. Director WITCOMB, Roger has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Director
CASALE, Sally Ann
Resigned: 27 November 2003
Appointed Date: 31 July 2003
62 years old
Director
GHOSH, Kaushik
Resigned: 01 June 2014
Appointed Date: 27 August 2010
63 years old
Director
PATEL, Kaushak
Resigned: 01 June 2014
Appointed Date: 27 August 2010
59 years old
Director
WITCOMB, Roger
Resigned: 03 August 2009
Appointed Date: 07 June 2005
78 years old
Persons With Significant Control
Secure Meters (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
UTILITA GROUP LIMITED Events
13 Mar 2017
Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
10 Jan 2017
Group of companies' accounts made up to 31 March 2016
08 Dec 2016
Director's details changed for William Nicholas Bullen on 30 November 2016
26 Sep 2016
Confirmation statement made on 25 July 2016 with updates
04 Feb 2016
Registration of charge 048477630006, created on 2 February 2016
...
... and 98 more events
06 Sep 2003
New director appointed
16 Aug 2003
New director appointed
16 Aug 2003
New director appointed
16 Aug 2003
Director resigned
28 Jul 2003
Incorporation
2 February 2016
Charge code 0484 7763 0006
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Bp Gas Marketing Limited
Description: None…
4 January 2016
Charge code 0484 7763 0005
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied
on 16 July 2015
Persons entitled: Secure International Holdings Pte Limited
Description: Fixed and floating charge over the undertaking and all…
17 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied
on 23 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2007
Debenture
Delivered: 24 October 2007
Status: Satisfied
on 5 April 2012
Persons entitled: Pri Limited
Description: All land all the goodwill and uncalled capital the debts…
7 September 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied
on 9 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…