UTILITY AID LIMITED

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

    Company NameUTILITY AID LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04408718
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UTILITY AID LIMITED?

    • Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UTILITY AID LIMITED located?

    Registered Office Address
    4th Floor Of The Hub Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UTILITY AID LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBEL ASSETS LIMITEDApr 29, 2002Apr 29, 2002
    ELDERTRAY LIMITEDApr 03, 2002Apr 03, 2002

    What are the latest accounts for UTILITY AID LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for UTILITY AID LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW to 4th Floor of the Hub, Navigation Wharf Carre Street Sleaford NG34 7TW

    1 pagesAD02

    Appointment of Mr Simon Andrew Dawson as a secretary on Jan 01, 2025

    2 pagesAP03

    Appointment of Mr Simon Andrew Dawson as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Danielle Bird as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Danielle Bird as a secretary on Dec 31, 2024

    1 pagesTM02

    Registered office address changed from 1 Mill House Carre Street Sleaford NG34 7TW England to 4th Floor of the Hub Navigation Wharf Carre Street Sleaford Lincolnshire NG34 7TW on Oct 29, 2024

    1 pagesAD01

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

    8 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 044087180004 in full

    1 pagesMR04

    Satisfaction of charge 044087180005 in full

    1 pagesMR04

    Registration of charge 044087180006, created on Feb 09, 2024

    80 pagesMR01

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

    8 pagesAA

    Termination of appointment of William Alexander Campbell as a director on Aug 23, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Registered office address changed from Union Building Rose Lane Norwich NR1 1BY England to 1 Mill House Carre Street Sleaford NG34 7TW on Jul 20, 2022

    1 pagesAD01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of UTILITY AID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Simon Andrew
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    Secretary
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    330945280001
    DAWSON, Simon Andrew
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    Director
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    EnglandBritish290647090001
    HANKINSON, Alex Giles
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    Director
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    United KingdomBritish177931340001
    HOMER, Andrew Charles
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    Director
    Navigation Wharf
    Carre Street
    NG34 7TW Sleaford
    4th Floor Of The Hub
    Lincolnshire
    England
    EnglandBritish13483140003
    BIRD, Danielle
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    Secretary
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    238057100001
    CHAMBERS, Keith
    3 St Anne's Close
    NG34 8AT Sleaford
    Lincolnshire
    Secretary
    3 St Anne's Close
    NG34 8AT Sleaford
    Lincolnshire
    British5486380001
    DUNKLEY, Andrew Paul
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    Secretary
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    159862960001
    CAMBRIDGE FINANCIAL CONSULTING LIMITED
    Tower House
    Lucy Tower Street
    LN1 1XW Lincoln
    Lincolnshire
    Secretary
    Tower House
    Lucy Tower Street
    LN1 1XW Lincoln
    Lincolnshire
    94500460001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AUSTIN, Valerie Anne
    School Hill
    SN15 5AX Brinkworth
    The White House
    Wiltshire
    Director
    School Hill
    SN15 5AX Brinkworth
    The White House
    Wiltshire
    EnglandBritish95364340001
    BIRD, Danielle
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    Director
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    EnglandBritish237133860002
    BRADSHAW, Gamze
    Millers Close
    Rippingale
    PE10 0TH Bourne
    26
    Lincs
    Director
    Millers Close
    Rippingale
    PE10 0TH Bourne
    26
    Lincs
    United KingdomBritish120831640001
    CAMPBELL, William Alexander
    Carre Street
    NG34 7TW Sleaford
    1 Mill House
    England
    Director
    Carre Street
    NG34 7TW Sleaford
    1 Mill House
    England
    EnglandBritish166853880001
    DALY, Martyn James
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    Director
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    EnglandBritish204158460001
    DUNKLEY, Andrew Paul
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    Director
    Rose Lane
    NR1 1BY Norwich
    Union Building
    England
    United KingdomBritish164019170001
    FREEMAN, Mark Edward
    School Hill
    Brinkworth
    SN15 5AX Chippenham
    The White House
    Wiltshire
    Director
    School Hill
    Brinkworth
    SN15 5AX Chippenham
    The White House
    Wiltshire
    EnglandBritish41722280001
    MORGON, Grace Noble
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    Director
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    EnglandBritish82111210002
    MORGON, James William, Mr.
    Boston Road
    NG34 7HD Sleaford
    8 Clover House
    Lincolnshire
    England
    Director
    Boston Road
    NG34 7HD Sleaford
    8 Clover House
    Lincolnshire
    England
    United KingdomBritish160356960002
    MORGON, James William
    Park Road
    PE1 2TJ Peterborough
    23 62
    Cambridgeshire
    Director
    Park Road
    PE1 2TJ Peterborough
    23 62
    Cambridgeshire
    UkBritish154315060001
    MORGON, James
    61 Mcclintock House
    The Boulevard
    LS26 8SX Leeds
    West Yorkshire
    Director
    61 Mcclintock House
    The Boulevard
    LS26 8SX Leeds
    West Yorkshire
    British116709040001
    MORGON, Stephen John
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    Director
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    EnglandBritish87075070001
    MORGON, Stephen John
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    Director
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    EnglandBritish87075070001
    MORGON, Stephen John
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    Director
    35 Northgate
    NG34 7BS Sleaford
    Lincolnshire
    EnglandBritish87075070001
    REDHEAD, James Nicholas
    Market Street
    NG34 7SF Sleaford
    6
    Lincolnshire
    United Kingdom
    Director
    Market Street
    NG34 7SF Sleaford
    6
    Lincolnshire
    United Kingdom
    United KingdomBritish41919820001
    REDHEAD, James Nicholas
    2 The Crescent
    MK40 2RU Bedford
    Bedfordshire
    Director
    2 The Crescent
    MK40 2RU Bedford
    Bedfordshire
    United KingdomBritish41919820001
    SATTAROV, Emil
    The Wharf
    Bridge Street
    B1 2JS Birmingham
    1
    England
    Director
    The Wharf
    Bridge Street
    B1 2JS Birmingham
    1
    England
    EnglandKazakh203037930001
    UZBEKOV, Ildar
    16 Warren Court
    Hampton Hargate
    PE7 8HA Peterborough
    Cambs
    Director
    16 Warren Court
    Hampton Hargate
    PE7 8HA Peterborough
    Cambs
    British97997340002
    WAUGH, Matthew John
    Curzon Street
    W1J 7TS London
    32
    England
    Director
    Curzon Street
    W1J 7TS London
    32
    England
    United KingdomBritish190279570001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of UTILITY AID LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ua Energy Ltd
    Rose Lane
    NR1 1BY Norwich
    Union Building
    Norfolk
    England
    Jan 24, 2017
    Rose Lane
    NR1 1BY Norwich
    Union Building
    Norfolk
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09654220
    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.

    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