Company NameSplash Utilities Ltd
Company StatusDissolved
Company Number10652663
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameCuba Enterprises Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Anthony Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8&9, Parsons Court Welbury Way
Aycliffe Ind Park
Newton Aycliffe
Co. Durham
DL5 6ZE
Director NameMr Andrew Russell Bowen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8&9, Parsons Court Welbury Way
Aycliffe Ind Park
Newton Aycliffe
Co. Durham
DL5 6ZE
Director NameMr Phillip John Moore
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 Parsons Court Welbury Way
Newton Aycliffe
Co. Durham
DL5 6ZE
Director NameMr Robert James Moore
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 & 9 Parsons Court Welbury Way
Newton Aycliffe
Co. Durham
DL5 6ZE
Director NameMr Darren Sutherland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 Parsons Court Welbury Way
Newton Aycliffe
Co. Durham
DL5 6ZE
Director NameMr Gerald Paul Shearman-Earp
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8&9, Parsons Court Welbury Way
Aycliffe Ind Park
Newton Aycliffe
Co. Durham
DL5 6ZE

Location

Registered AddressFirst Floor Premises Royal Middlehaven House
21 Gosford Street
Middlesborough
Cleveland
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 February 2018Delivered on: 19 February 2018
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
19 February 2018Registration of charge 106526630001, created on 15 February 2018 (10 pages)
28 September 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to First Floor Premises Royal Middlehaven House 21 Gosford Street Middlesborough Cleveland TS2 1BB on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to First Floor Premises Royal Middlehaven House 21 Gosford Street Middlesborough Cleveland TS2 1BB on 28 September 2017 (1 page)
25 September 2017Director's details changed for Mr Robert James Moore on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Darren Sutherland on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Robert James Moore on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Phillip John Moore on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Phillip John Moore on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Darren Sutherland on 25 September 2017 (2 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
14 September 2017Registered office address changed from 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 14 September 2017 (1 page)
25 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ on 25 August 2017 (1 page)
28 March 2017Director's details changed for Mr Andrew Russell Bowen on 6 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Gerald Shearman-Earp on 6 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Gerald Shearman-Earp on 6 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Andrew Russell Bowen on 6 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Anthony Anderson on 6 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Anthony Anderson on 6 March 2017 (2 pages)
6 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-06
  • GBP 10,000
(35 pages)
6 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-06
  • GBP 10,000
(35 pages)