UTILITA SERVICES LIMITED
WINCHESTER


Company number 04946848
Status Active
Incorporation Date 29 October 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., 82200 - Activities of call centres, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine 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; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of UTILITA SERVICES LIMITED are www.utilitaservices.co.uk, and www.utilita-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Utilita Services Limited is a Private Limited Company. The company registration number is 04946848. Utilita Services Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Utilita Services 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. 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 BEASLEY, Andrew John has been resigned. Director BOAKES, Simon Alexander has been resigned. Director BOAKES, Simon Alexander has been resigned. Director CASALE, David Laurence has been resigned. Director GHOSH, Kaushik has been resigned. Director ST CLAIR, Richard John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMITH, Michael David Edwin
Appointed Date: 01 June 2014

Director
BULLEN, William Nicholas
Appointed Date: 21 July 2004
63 years old

Director
SMITH, Michael David Edwin
Appointed Date: 01 June 2014
65 years old

Resigned Directors

Secretary
BOAKES, Simon Alexander
Resigned: 15 December 2005
Appointed Date: 26 April 2005

Secretary
BOAKES, Simon Alexander
Resigned: 22 October 2004
Appointed Date: 21 July 2004

Secretary
BULLEN, William Nicholas
Resigned: 01 June 2014
Appointed Date: 15 December 2005

Secretary
BULLEN, William Nicholas
Resigned: 26 April 2005
Appointed Date: 22 October 2004

Secretary
CASALE, David Laurence
Resigned: 21 July 2004
Appointed Date: 29 October 2003

Director
BEASLEY, Andrew John
Resigned: 18 October 2009
Appointed Date: 01 October 2009
64 years old

Director
BOAKES, Simon Alexander
Resigned: 15 December 2005
Appointed Date: 26 April 2005
59 years old

Director
BOAKES, Simon Alexander
Resigned: 22 October 2004
Appointed Date: 29 October 2003
59 years old

Director
CASALE, David Laurence
Resigned: 24 August 2009
Appointed Date: 29 October 2003
62 years old

Director
GHOSH, Kaushik
Resigned: 01 June 2014
Appointed Date: 30 October 2009
63 years old

Director
ST CLAIR, Richard John
Resigned: 05 May 2009
Appointed Date: 12 July 2006
64 years old

Persons With Significant Control

Utilita Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UTILITA SERVICES 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
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Director's details changed for William Nicholas Bullen on 30 November 2016
09 Sep 2016
Statement of capital on 9 September 2016
  • GBP 1

...
... and 69 more events
27 Jul 2004
New secretary appointed
27 Jul 2004
Secretary resigned
26 Jul 2004
New director appointed
14 Nov 2003
Accounting reference date extended from 31/10/04 to 31/12/04
29 Oct 2003
Incorporation

UTILITA SERVICES LIMITED Charges

2 February 2016
Charge code 0494 6848 0005
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Bp Gas Marketing Limited
Description: None…
4 January 2016
Charge code 0494 6848 0004
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 February 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2009
Debenture
Delivered: 27 February 2009
Status: Satisfied on 30 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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…