Company NameUtility France Limited
Company StatusActive
Company Number11838751
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Samuel George Lind
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 70 Derwentside Business Centre
Consett
Co Durham
DH8 6BN
Director NameMrs Cloe Guenee
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 70 Derwentside Business Centre
Consett
Co Durham
DH8 6BN
Director NameMr Mathieu Guenee
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2019(2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 70 Derwentside Business Centre
Consett
Co Durham
DH8 6BN
Director NameChris Charlton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 70 Derwentside Business Centre
Consett
Co Durham
DH8 6BN

Location

Registered AddressOffice 70 Derwentside Business Centre
Consett
Co Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

13 January 2021Change of details for Chris Charlton as a person with significant control on 12 January 2021 (2 pages)
13 January 2021Change of details for Chris Charlton as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Mathieu Guenee on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mrs Cloe Guenee on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Chris Charlton on 12 January 2021 (2 pages)
23 November 2020Registered office address changed from Office 69 Derwentside Business Centre Consett Co Durham DH8 6BP England to Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN on 23 November 2020 (1 page)
21 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
4 June 2020Registered office address changed from 43 Bede Crescent Wallsend Tyne and Wear NE28 7HL England to Office 69 Derwentside Business Centre Consett Co Durham DH8 6BP on 4 June 2020 (1 page)
27 March 2020Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
6 March 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
24 February 2020Director's details changed for Chris Charltom on 24 February 2020 (2 pages)
14 June 2019Cessation of Utility Fm Ltd as a person with significant control on 11 June 2019 (1 page)
14 June 2019Notification of Chris Charlton as a person with significant control on 11 June 2019 (2 pages)
14 June 2019Appointment of Chris Charltom as a director on 11 June 2019 (2 pages)
2 May 2019Appointment of Mr Mathieu Guenee as a director on 23 April 2019 (2 pages)
2 May 2019Appointment of Mrs Cloe Guenee as a director on 23 April 2019 (2 pages)
2 May 2019Notification of Utility Fm Ltd as a person with significant control on 23 April 2019 (2 pages)
2 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 100
(3 pages)
2 May 2019Cessation of Samuel George Lind as a person with significant control on 23 April 2019 (1 page)
5 March 2019Registered office address changed from 43 43 Bede Crescent Newcastle upon Tyne Tyne and Wear NE28 7HL United Kingdom to 43 Bede Crescent Wallsend Tyne and Wear NE28 7HL on 5 March 2019 (1 page)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)