Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary Name | Nicola Jane Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 20-21 Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.utiligensia.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2675416 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 20-21 Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
3.2k at £1 | Mr Hudson Bell 80.00% Ordinary |
---|---|
800 at £1 | Mrs Nicola Jane Bell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,708 |
Cash | £23,708 |
Current Liabilities | £4,791 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
9 July 2004 | Delivered on: 14 July 2004 Persons entitled: Hsbc 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. Outstanding |
---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (3 pages) |
---|---|
3 April 2023 | Appointment of Mrs Nicola Jane Bell as a director on 1 April 2023 (2 pages) |
3 April 2023 | Change of details for Mr Hudson Bell as a person with significant control on 1 April 2023 (2 pages) |
23 March 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
6 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
14 June 2022 | Notification of Nicola Jane Bell as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr Hudson Bell as a person with significant control on 14 June 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
28 December 2018 | Registered office address changed from Suite 20-21 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Suite 20-21 Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 28 December 2018 (1 page) |
20 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Secretary's details changed for Nicola Jane Bell on 1 October 2013 (1 page) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Secretary's details changed for Nicola Jane Bell on 1 October 2013 (1 page) |
29 October 2013 | Secretary's details changed for Nicola Jane Bell on 1 October 2013 (1 page) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Registered office address changed from Suite 24, Newburn Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Suite 24, Newburn Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Hudson Bell on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Hudson Bell on 14 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 2 sugley villas lemington newcastle upon tyne tyne & wear NE15 8RB (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 2 sugley villas lemington newcastle upon tyne tyne & wear NE15 8RB (1 page) |
10 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 March 2007 | Company name changed enviro water LIMITED\certificate issued on 14/03/07 (3 pages) |
14 March 2007 | Company name changed enviro water LIMITED\certificate issued on 14/03/07 (3 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Ad 02/07/04--------- £ si 3920@1=3920 £ ic 80/4000 (2 pages) |
7 July 2004 | Ad 02/07/04--------- £ si 3920@1=3920 £ ic 80/4000 (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
8 July 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Secretary's particulars changed (1 page) |
8 November 2002 | Ad 14/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
8 November 2002 | Ad 14/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |