Company Information for UTILITY MONITORING LIMITED
30 BANKSIDE COURT, STATIONFIELDS KIDLINGTON, OXFORD, OX5 1JE,
|
Company Registration Number
06948082
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UTILITY MONITORING LIMITED | |
Legal Registered Office | |
30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE Other companies in OX5 | |
Company Number | 06948082 | |
---|---|---|
Company ID Number | 06948082 | |
Date formed | 2009-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-06 01:08:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UTILITY MONITORING SERVICES LIMITED | CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2BS | Active - Proposal to Strike off | Company formed on the 2008-09-29 | |
UTILITY MONITORING, INC. | 16905 NW HWY. 225 MICANOPY FL 32667 | Inactive | Company formed on the 1999-09-22 | |
UTILITY MONITORING SERVICES | PASIR RIS STREET 11 Singapore 510144 | Dissolved | Company formed on the 2017-03-16 | |
UTILITY MONITORING CONTROLS INC | Georgia | Unknown | ||
UTILITY MONITORING AND CONTROL CORPORATION | California | Unknown | ||
UTILITY MONITORING CONTROLS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRM COMPANY SERVICES LIMITED |
||
CARL BRITTON |
||
TONY MCCONVILLE |
||
DAVID LESLIE STRETCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EVERETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UM4U LIMITED | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Dissolved 2013-10-29 | |
UM4U LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BRITTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr David Leslie Stretch on 2020-07-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Leslie Stretch on 2018-07-09 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 133333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 133333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 133333 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Leslie Stretch on 2015-07-07 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 133333 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 22/11/2011 | |
RES13 | Resolutions passed:
| |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 133333 | |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 120004 | |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 60019 | |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 60022 | |
SH01 | 22/11/11 STATEMENT OF CAPITAL GBP 60001 | |
SH01 | 22/11/11 STATEMENT OF CAPITAL GBP 60001 | |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 60017 | |
SH01 | 22/11/11 STATEMENT OF CAPITAL GBP 60001 | |
AR01 | 01/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT | |
AR01 | 01/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TONY MCCONVILLE | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 19 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STRETCH / 02/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 2,119 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UTILITY MONITORING LIMITED
UTILITY MONITORING LIMITED owns 1 domain names.
um-direct.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UTILITY MONITORING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |