UTILITY AID LIMITED
Overview
| Company Name | UTILITY AID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04408718 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UTILITY AID LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOBEL ASSETS LIMITED | Apr 29, 2002 | Apr 29, 2002 |
| ELDERTRAY LIMITED | Apr 03, 2002 | Apr 03, 2002 |
What are the latest accounts for UTILITY AID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UTILITY AID LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for UTILITY AID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Appointment of Mr Simon Andrew Dawson as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Appointment of Mr Simon Andrew Dawson as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Danielle Bird as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Danielle Bird as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 044087180004 in full | 1 pages | MR04 | ||
Satisfaction of charge 044087180005 in full | 1 pages | MR04 | ||
Registration of charge 044087180006, created on Feb 09, 2024 | 80 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of William Alexander Campbell as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of UTILITY AID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWSON, Simon Andrew | Secretary | Navigation Wharf Carre Street NG34 7TW Sleaford 4th Floor Of The Hub Lincolnshire England | 330945280001 | |||||||
| DAWSON, Simon Andrew | Director | Navigation Wharf Carre Street NG34 7TW Sleaford 4th Floor Of The Hub Lincolnshire England | England | British | 290647090001 | |||||
| HANKINSON, Alex Giles | Director | Navigation Wharf Carre Street NG34 7TW Sleaford 4th Floor Of The Hub Lincolnshire England | United Kingdom | British | 177931340001 | |||||
| HOMER, Andrew Charles | Director | Navigation Wharf Carre Street NG34 7TW Sleaford 4th Floor Of The Hub Lincolnshire England | England | British | 13483140003 | |||||
| BIRD, Danielle | Secretary | Rose Lane NR1 1BY Norwich Union Building England | 238057100001 | |||||||
| CHAMBERS, Keith | Secretary | 3 St Anne's Close NG34 8AT Sleaford Lincolnshire | British | 5486380001 | ||||||
| DUNKLEY, Andrew Paul | Secretary | Rose Lane NR1 1BY Norwich Union Building England | 159862960001 | |||||||
| CAMBRIDGE FINANCIAL CONSULTING LIMITED | Secretary | Tower House Lucy Tower Street LN1 1XW Lincoln Lincolnshire | 94500460001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| AUSTIN, Valerie Anne | Director | School Hill SN15 5AX Brinkworth The White House Wiltshire | England | British | 95364340001 | |||||
| BIRD, Danielle | Director | Rose Lane NR1 1BY Norwich Union Building England | England | British | 237133860002 | |||||
| BRADSHAW, Gamze | Director | Millers Close Rippingale PE10 0TH Bourne 26 Lincs | United Kingdom | British | 120831640001 | |||||
| CAMPBELL, William Alexander | Director | Carre Street NG34 7TW Sleaford 1 Mill House England | England | British | 166853880001 | |||||
| DALY, Martyn James | Director | Rose Lane NR1 1BY Norwich Union Building England | England | British | 204158460001 | |||||
| DUNKLEY, Andrew Paul | Director | Rose Lane NR1 1BY Norwich Union Building England | United Kingdom | British | 164019170001 | |||||
| FREEMAN, Mark Edward | Director | School Hill Brinkworth SN15 5AX Chippenham The White House Wiltshire | England | British | 41722280001 | |||||
| MORGON, Grace Noble | Director | 35 Northgate NG34 7BS Sleaford Lincolnshire | England | British | 82111210002 | |||||
| MORGON, James William, Mr. | Director | Boston Road NG34 7HD Sleaford 8 Clover House Lincolnshire England | United Kingdom | British | 160356960002 | |||||
| MORGON, James William | Director | Park Road PE1 2TJ Peterborough 23 62 Cambridgeshire | Uk | British | 154315060001 | |||||
| MORGON, James | Director | 61 Mcclintock House The Boulevard LS26 8SX Leeds West Yorkshire | British | 116709040001 | ||||||
| MORGON, Stephen John | Director | 35 Northgate NG34 7BS Sleaford Lincolnshire | England | British | 87075070001 | |||||
| MORGON, Stephen John | Director | 35 Northgate NG34 7BS Sleaford Lincolnshire | England | British | 87075070001 | |||||
| MORGON, Stephen John | Director | 35 Northgate NG34 7BS Sleaford Lincolnshire | England | British | 87075070001 | |||||
| REDHEAD, James Nicholas | Director | Market Street NG34 7SF Sleaford 6 Lincolnshire United Kingdom | United Kingdom | British | 41919820001 | |||||
| REDHEAD, James Nicholas | Director | 2 The Crescent MK40 2RU Bedford Bedfordshire | United Kingdom | British | 41919820001 | |||||
| SATTAROV, Emil | Director | The Wharf Bridge Street B1 2JS Birmingham 1 England | England | Kazakh | 203037930001 | |||||
| UZBEKOV, Ildar | Director | 16 Warren Court Hampton Hargate PE7 8HA Peterborough Cambs | British | 97997340002 | ||||||
| WAUGH, Matthew John | Director | Curzon Street W1J 7TS London 32 England | United Kingdom | British | 190279570001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of UTILITY AID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ua Energy Ltd | Jan 24, 2017 | Rose Lane NR1 1BY Norwich Union Building Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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