Ste 100
Houston
Tx 77043
United States
Director Name | Mr Donald Fredrick Koetting |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10810 Katy Freeway Ste 100 Houston Tx 77043 United States |
Director Name | Richard Lawrence Harris |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Berwick Road Borehamwood Hertfordshire WD6 4BQ |
Director Name | Mr George Albert Malcolm Duhrin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Kirklinton Road Tynemouth Tyne & Wear NE30 3AX |
Director Name | Mr Brian Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Hobart Whitley Bay Tyne & Wear NE26 3TA |
Director Name | Mr David Ronald Robson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Schonbrunn Gubeon Wood, Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Harold Robson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Kingston Close Whitley Bay Tyne & Wear NE26 1JW |
Secretary Name | Mr David Ronald Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Schonbrunn Gubeon Wood, Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Mr Robert Anthony Gascoigne |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Hall Ford Road Lanchester County Durham Dh7 Osp |
Director Name | Mr Clive Miller Hindle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Square North Shields Tyne & Wear NE30 1QQ |
Director Name | Elizabeth Dulcie Robson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2007) |
Role | Secretary |
Correspondence Address | 14 Kingston Close Links Estate Whitley Bay Tyne & Wear NE26 1JW |
Director Name | Mr Michael Balas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 05 October 2021) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 10810 Katy Freeway Suite 100 Houston Texas Tx 77043 |
Director Name | Mr Pete Sanchez |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 January 2022) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 10810 Katy Freeway Suite 100 Houston Texas Texas 77043 |
Secretary Name | Mr Scott Mason |
---|---|
Status | Resigned |
Appointed | 30 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UA |
Director Name | Mr Gary Burton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UA |
Director Name | Mr Jairo Parra Suarez |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 17 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2020) |
Role | Treasurer And International Controller |
Country of Residence | United States |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.arefco.co.uk/ |
---|---|
Telephone | 01670 819513 |
Telephone region | Morpeth |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
86k at £1 | Utex Industries Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,154,380 |
Gross Profit | £1,504,771 |
Net Worth | £3,531,722 |
Cash | £788,400 |
Current Liabilities | £982,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
10 February 2003 | Delivered on: 14 February 2003 Satisfied on: 15 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 March 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 March 2023 | Termination of appointment of Donald Fredrick Koetting as a director on 31 December 2022 (1 page) |
17 November 2022 | Termination of appointment of Richard Lawrence Harris as a director on 3 November 2022 (1 page) |
19 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 October 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 October 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 September 2022 | Appointment of Richard Lawrence Harris as a director on 22 September 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Mr Donald Fredrick Koetting as a director on 14 January 2022 (2 pages) |
23 March 2022 | Termination of appointment of Michael Balas as a director on 5 October 2021 (1 page) |
23 March 2022 | Appointment of Mr Piotr Dimitri Galitzine as a director on 5 October 2021 (2 pages) |
23 March 2022 | Termination of appointment of Pete Sanchez as a director on 14 January 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Jairo Parra Suarez as a director on 27 April 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from 17 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 24 February 2020 (1 page) |
6 January 2020 | Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UA to 17 17 Queens Lane Newcastle upon Tyne NE1 1RN on 6 January 2020 (1 page) |
26 November 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
8 July 2019 | Termination of appointment of George Albert Malcolm Duhrin as a director on 28 June 2019 (1 page) |
28 February 2019 | Termination of appointment of Scott Mason as a secretary on 12 February 2018 (1 page) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
31 July 2017 | Appointment of Mr Jairo Parra Suarez as a director on 17 May 2017 (2 pages) |
31 July 2017 | Appointment of Mr Jairo Parra Suarez as a director on 17 May 2017 (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
6 July 2017 | Change of name notice (1 page) |
6 July 2017 | Change of name notice (1 page) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 July 2016 | Termination of appointment of Gary Burton as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Gary Burton as a director on 30 June 2016 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 April 2015 | Auditor's resignation (1 page) |
1 April 2015 | Auditor's resignation (1 page) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 October 2013 | Appointment of Mr George Albert Malcolm Duhrin as a director (2 pages) |
25 October 2013 | Appointment of Mr George Albert Malcolm Duhrin as a director (2 pages) |
30 September 2013 | Termination of appointment of Brian Evans as a director (1 page) |
30 September 2013 | Termination of appointment of Brian Evans as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 August 2012 | Appointment of Gary Burton as a director (2 pages) |
15 August 2012 | Appointment of Gary Burton as a director (2 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Appointment of Mr Scott Mason as a secretary (1 page) |
14 October 2011 | Appointment of Mr Pete Sanchez as a director (2 pages) |
14 October 2011 | Appointment of Mr Scott Mason as a secretary (1 page) |
14 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
14 October 2011 | Termination of appointment of David Robson as a secretary (1 page) |
14 October 2011 | Appointment of Mr Pete Sanchez as a director (2 pages) |
14 October 2011 | Appointment of Mr Michael Balas as a director (2 pages) |
14 October 2011 | Appointment of Mr Michael Balas as a director (2 pages) |
14 October 2011 | Termination of appointment of David Robson as a secretary (1 page) |
14 October 2011 | Termination of appointment of Harold Robson as a director (1 page) |
14 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
14 October 2011 | Termination of appointment of Harold Robson as a director (1 page) |
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
24 February 2011 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Termination of appointment of Robert Gascoigne as a director (1 page) |
24 February 2011 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Termination of appointment of Robert Gascoigne as a director (1 page) |
24 February 2011 | Termination of appointment of Robert Gascoigne as a director (1 page) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Termination of appointment of Robert Gascoigne as a director (1 page) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
23 February 2010 | Director's details changed for Mr Brian Evans on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Harold Robson on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Brian Evans on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Harold Robson on 22 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (16 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (16 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (9 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 20/02/07; full list of members (9 pages) |
6 March 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (9 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (9 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 10/03/05; full list of members (10 pages) |
11 April 2005 | Return made up to 10/03/05; full list of members (10 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 July 2004 | Amending 88(2) dated 10/05/2002 (2 pages) |
30 July 2004 | Amending 88(2) dated 10/05/2002 (2 pages) |
30 June 2004 | Return made up to 20/03/04; full list of members
|
30 June 2004 | Return made up to 20/03/04; full list of members
|
24 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 77 osborne road jesmond newcastle upon tyne NE2 2AN (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 77 osborne road, jesmond, newcastle upon tyne, NE2 2AN (1 page) |
28 May 2003 | Ad 17/05/02-20/05/02 £ si 14000@1 (2 pages) |
28 May 2003 | Ad 10/05/02--------- £ si 86000@1 (2 pages) |
28 May 2003 | Ad 17/05/02-20/05/02 £ si 14000@1 (2 pages) |
28 May 2003 | Ad 10/05/02--------- £ si 86000@1 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
23 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
23 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
11 December 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |