Company NameCombined Utilities (Hartlepool) Ltd
DirectorPaul Anderson
Company StatusActive - Proposal to Strike off
Company Number11771606
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)
Previous NameCombined Outsourcing Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Anderson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTranquility House Harbour Walk
Hartlepool
TS24 0UX
Director NameMr Paul Anderson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Motherwell Road Motherwell Road
Hartlepool
TS25 3QX
Director NameMr Jamie Wright
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-17 Whitby Street
Hartlepool
TS24 7AD
Director NameMrs Simmone Skelton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-17 Whitby Street
Hartlepool
TS24 7AD

Location

Registered AddressTranquility House
Harbour Walk
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Filing History

24 August 2023Amended micro company accounts made up to 31 January 2022 (6 pages)
14 August 2023Amended micro company accounts made up to 31 January 2021 (7 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Micro company accounts made up to 31 January 2022 (8 pages)
15 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 13-17 Whitby Street Hartlepool TS24 7AD England to Tranquility House Harbour Walk Hartlepool TS24 0UX on 9 November 2021 (1 page)
9 November 2021Notification of Paul Anderson as a person with significant control on 1 September 2020 (2 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
5 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Simmone Skelton as a director on 1 January 2021 (1 page)
3 March 2021Cessation of Simmone Skelton as a person with significant control on 1 January 2021 (1 page)
31 July 2020Appointment of Mr Paul Anderson as a director on 2 March 2020 (2 pages)
13 May 2020Termination of appointment of Paul Anderson as a director on 1 March 2020 (1 page)
13 May 2020Notification of Simmone Skelton as a person with significant control on 1 March 2020 (2 pages)
13 May 2020Cessation of Paul Anderson as a person with significant control on 1 March 2020 (1 page)
13 May 2020Termination of appointment of Jamie Wright as a director on 29 February 2020 (1 page)
13 May 2020Appointment of Mrs Simmone Skelton as a director on 1 March 2020 (2 pages)
17 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
27 January 2020Registered office address changed from 86 Motherwell Road Motherwell Road Hartlepool TS25 3QX England to 13-17 Whitby Street Hartlepool TS24 7AD on 27 January 2020 (1 page)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
20 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
20 January 2020Appointment of Mr Jamie Wright as a director on 7 January 2020 (2 pages)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 100
(27 pages)