Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSE UTILITY SERVICES LIMITED
Company Information for

SSE UTILITY SERVICES LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
01689416
Private Limited Company
Active

Company Overview

About Sse Utility Services Ltd
SSE UTILITY SERVICES LIMITED was founded on 1982-12-29 and has its registered office in Reading. The organisation's status is listed as "Active". Sse Utility Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SSE UTILITY SERVICES LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 01689416
Company ID Number 01689416
Date formed 1982-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 01/08/2013
Return next due 29/08/2014
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE UTILITY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of SSE UTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOMINIC SHARMA
Company Secretary 2013-08-08
RODNEY ALEXANDER GRUBB
Director 2010-03-24
STUART JOHN HOGARTH
Director 2010-03-24
BRIAN DOMINIC SHARMA
Director 2013-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL HILLMAN
Director 2006-01-20 2015-10-01
MARK WILLIAM MATHIESON
Director 2004-12-16 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Director 2010-03-24 2013-10-22
ELIZABETH ANNE TANNER
Company Secretary 2011-11-21 2013-08-08
ELIZABETH ANNE TANNER
Director 2010-03-24 2013-08-08
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2001-11-30 2011-11-21
PETER ERNEST DALE
Director 2005-07-13 2010-07-21
PAUL CULBERT
Director 2002-10-01 2006-01-20
ALAN GEORGE MURRAY
Director 2003-01-16 2006-01-20
JOHN VICTOR MOREA
Director 2002-10-01 2005-07-13
COLIN WILLIAM HOOD
Director 2001-01-01 2003-01-16
RAYMOND ARTHUR GEORGE STOWELL
Director 1998-05-22 2002-10-01
DAVID MICHAEL GAUNTLETT
Director 1997-11-11 2002-09-30
NEIL FRANCIS MURPHY
Company Secretary 1999-05-30 2001-11-30
DAVID MCLAREN GRAY
Director 1999-08-30 1999-11-10
IAN DEREK MARCHANT
Director 1997-10-02 1999-08-30
STEPHAN HOLLINGSHEAD
Company Secretary 1998-05-31 1999-05-30
STEPHEN GODFREY POLLARD
Director 1996-02-26 1998-12-31
KENT TAYLOR
Company Secretary 1992-11-02 1998-05-31
KENT TAYLOR
Director 1992-11-02 1998-05-31
HENRY ROBERTS CASLEY
Director 1996-08-19 1997-11-11
JAMES HART
Director 1995-03-02 1997-11-11
JOHN MICHAEL DUNLOP
Director 1996-03-01 1997-10-08
CHARLES NICHOLAS POLLARD
Director 1994-12-12 1997-04-07
MARTYN PATRICK BURKE
Director 1992-11-02 1996-10-14
NORA HELEN BURKE
Director 1992-11-02 1996-10-14
PETER JOHN ROPER
Director 1992-11-02 1996-02-26
JAMES ALEXANDER FORBES
Director 1992-11-02 1995-03-02
JOHN FRANCIS COYNE
Director 1993-05-04 1994-08-23
BRIAN TRANTER
Director 1992-11-02 1993-11-09
BRIAN CHILDS
Director 1992-11-02 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN HOGARTH SSE (NI) POWER DISTRIBUTION LIMITED Director 2011-01-24 CURRENT 2010-04-14 Dissolved 2014-07-18
STUART JOHN HOGARTH SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2011-01-24 CURRENT 2000-10-23 Active
STUART JOHN HOGARTH SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2011-01-24 CURRENT 2000-12-04 Active
STUART JOHN HOGARTH SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED Director 2011-01-24 CURRENT 2000-12-04 Active
STUART JOHN HOGARTH SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2011-01-24 CURRENT 2000-12-04 Active
BRIAN DOMINIC SHARMA HARRISON SMITH (BATLEY) LIMITED Director 2013-08-08 CURRENT 1987-03-20 Dissolved 2014-08-05
BRIAN DOMINIC SHARMA HILLS ELECTRICAL & MECHANICAL LIMITED Director 2013-08-08 CURRENT 1968-03-06 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-24Restoration by order of the court
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-21DS01Application to strike the company off the register
2021-05-11AP03Appointment of Mr Mohammed Shehzad Khalid as company secretary on 2021-03-29
2021-04-29TM02Termination of appointment of Brian Dominic Sharma on 2021-03-29
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ALEXANDER GRUBB
2021-04-29AP01DIRECTOR APPOINTED MR MOHAMMED SHEHZAD KHALID
2020-02-11AC92Restoration by order of the court
2019-01-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN DOMINIC SHARMA on 2017-10-02
2017-10-04CH01Director's details changed for Brian Dominic Sharma on 2017-10-02
2017-10-02PSC05PSC'S CHANGE OF PARTICULARS / SSE CONTRACTING GROUP LIMITED / 02/10/2017
2017-10-02PSC02Notification of Sse Contracting Group Limited as a person with significant control on 2016-04-06
2017-10-02PSC05CHANGE OF PARTICULARS FOR A PSC
2017-10-02CH01Director's details changed for Stuart John Hogarth on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HILLMAN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM MATHIESON
2014-07-23SOAS(A)Voluntary dissolution strike-off suspended
2014-05-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-04-24DS01Application to strike the company off the register
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY
2013-08-20AP01DIRECTOR APPOINTED BRIAN DOMINIC SHARMA
2013-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH TANNER
2013-08-20AP03Appointment of Brian Dominic Sharma as company secretary
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 75000
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2013-02-14CERT10Certificate of re-registration from Public Limited Company to Private
2013-02-14RES02Resolutions passed:
  • Resolution of re-registration
2013-02-14MARRe-registration of memorandum and articles of association
2013-02-14RR02Re-registration from a public company to a private limited company
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-02AR0101/08/12 FULL LIST
2011-12-01AP03SECRETARY APPOINTED ELIZABETH ANNE TANNER
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-12AR0101/08/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HOGARTH / 21/01/2011
2010-12-09AR0130/11/10 FULL LIST
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DALE
2010-04-23AP01DIRECTOR APPOINTED PHILIP STEPHEN YATES
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MATHIESON / 19/04/2010
2010-04-08AP01DIRECTOR APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2010-04-08AP01DIRECTOR APPOINTED ELIZABETH ANNE TANNER
2010-04-07AP01DIRECTOR APPOINTED RODNEY ALEXANDER GRUBB
2010-04-07AP01DIRECTOR APPOINTED STUART JOHN HOGARTH
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 27/01/2010
2009-12-04AR0130/11/09 FULL LIST
2009-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-12RES01ADOPT ARTICLES 27/11/2008
2008-12-09RES01ADOPT ARTICLES 27/11/2008
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-19363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-21363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-01-27288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-24288bDIRECTOR RESIGNED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288cSECRETARY'S PARTICULARS CHANGED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-15363sRETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SSE UTILITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSE UTILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-02-15 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1988-02-15 Satisfied T S B ENGLAND & WALES PLC
SECURED DEBENTURE 1986-09-12 Satisfied BRITISH COAL ENTERPRISE LIMITED.
MORTGAGE DEBENTURE AND GUARANTEE 1984-04-19 Satisfied TRUSTEES SAVINGS BANK ENGLAND AND WALES
GUARANTEE & DEBENTURE 1983-08-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SSE UTILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE UTILITY SERVICES LIMITED
Trademarks
We have not found any records of SSE UTILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE UTILITY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SSE UTILITY SERVICES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SSE UTILITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSE UTILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSE UTILITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.