NORTHERN UTILITY SERVICES LIMITED

NORTHERN UTILITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHERN UTILITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02641924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN UTILITY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHERN UTILITY SERVICES LIMITED located?

    Registered Office Address
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN UTILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED UTILITY SERVICES LIMITEDOct 25, 1999Oct 25, 1999
    NORTHERN ELECTRIC LEASING LIMITEDNov 22, 1991Nov 22, 1991
    FLOSSHILDE LIMITEDAug 30, 1991Aug 30, 1991

    What are the latest accounts for NORTHERN UTILITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTHERN UTILITY SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024

    What are the latest filings for NORTHERN UTILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 20, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mrs Jennifer Catherine Riley on Apr 22, 2022

    2 pagesCH01

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of NORTHERN UTILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Jennifer Catherine
    Aketon Road
    WF10 5DS Castleford
    98
    England
    Director
    Aketon Road
    WF10 5DS Castleford
    98
    England
    United KingdomBritish222924820003
    ELLIOTT, John
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    British157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    AINSLEY, Paul
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United KingdomBritish62708380001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Director
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    EnglandBritish2318270001
    ELLIOTT, John
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritish157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Director
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    EnglandBritish108926390001
    GROVES, Alan
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    British2318230001
    HADFIELD, Antony
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    Director
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    British59433560001
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    TAYLOR, Richard Charles
    6 Peppercorn Court
    NE1 3HD Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Peppercorn Court
    NE1 3HD Newcastle Upon Tyne
    Tyne & Wear
    British69207290004

    Who are the persons with significant control of NORTHERN UTILITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Electric Plc
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Apr 06, 2016
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number2366942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0