Active
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 Name | |
---|---|
SSE UTILITY SERVICES LIMITED | |
Legal Registered Office | |
NO.1 FORBURY PLACE 43 FORBURY ROAD READING RG1 3JH Other companies in RG1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN DOMINIC SHARMA |
||
RODNEY ALEXANDER GRUBB |
||
STUART JOHN HOGARTH |
||
BRIAN DOMINIC SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL HILLMAN |
Director | ||
MARK WILLIAM MATHIESON |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Director | ||
ELIZABETH ANNE TANNER |
Company Secretary | ||
ELIZABETH ANNE TANNER |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Company Secretary | ||
PETER ERNEST DALE |
Director | ||
PAUL CULBERT |
Director | ||
ALAN GEORGE MURRAY |
Director | ||
JOHN VICTOR MOREA |
Director | ||
COLIN WILLIAM HOOD |
Director | ||
RAYMOND ARTHUR GEORGE STOWELL |
Director | ||
DAVID MICHAEL GAUNTLETT |
Director | ||
NEIL FRANCIS MURPHY |
Company Secretary | ||
DAVID MCLAREN GRAY |
Director | ||
IAN DEREK MARCHANT |
Director | ||
STEPHAN HOLLINGSHEAD |
Company Secretary | ||
STEPHEN GODFREY POLLARD |
Director | ||
KENT TAYLOR |
Company Secretary | ||
KENT TAYLOR |
Director | ||
HENRY ROBERTS CASLEY |
Director | ||
JAMES HART |
Director | ||
JOHN MICHAEL DUNLOP |
Director | ||
CHARLES NICHOLAS POLLARD |
Director | ||
MARTYN PATRICK BURKE |
Director | ||
NORA HELEN BURKE |
Director | ||
PETER JOHN ROPER |
Director | ||
JAMES ALEXANDER FORBES |
Director | ||
JOHN FRANCIS COYNE |
Director | ||
BRIAN TRANTER |
Director | ||
BRIAN CHILDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSE (NI) POWER DISTRIBUTION LIMITED | Director | 2011-01-24 | CURRENT | 2010-04-14 | Dissolved 2014-07-18 | |
SOUTHERN ELECTRIC POWER DISTRIBUTION PLC | Director | 2011-01-24 | CURRENT | 2000-10-23 | Active | |
SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC | Director | 2011-01-24 | CURRENT | 2000-12-04 | Active | |
SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED | Director | 2011-01-24 | CURRENT | 2000-12-04 | Active | |
SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC | Director | 2011-01-24 | CURRENT | 2000-12-04 | Active | |
HARRISON SMITH (BATLEY) LIMITED | Director | 2013-08-08 | CURRENT | 1987-03-20 | Dissolved 2014-08-05 | |
HILLS ELECTRICAL & MECHANICAL LIMITED | Director | 2013-08-08 | CURRENT | 1968-03-06 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP03 | Appointment of Mr Mohammed Shehzad Khalid as company secretary on 2021-03-29 | |
TM02 | Termination of appointment of Brian Dominic Sharma on 2021-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY ALEXANDER GRUBB | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHEHZAD KHALID | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRIAN DOMINIC SHARMA on 2017-10-02 | |
CH01 | Director's details changed for Brian Dominic Sharma on 2017-10-02 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / SSE CONTRACTING GROUP LIMITED / 02/10/2017 | |
PSC02 | Notification of Sse Contracting Group Limited as a person with significant control on 2016-04-06 | |
PSC05 | CHANGE OF PARTICULARS FOR A PSC | |
CH01 | Director's details changed for Stuart John Hogarth on 2017-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HILLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM MATHIESON | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY | |
AP01 | DIRECTOR APPOINTED BRIAN DOMINIC SHARMA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH TANNER | |
AP03 | Appointment of Brian Dominic Sharma as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER | |
LATEST SOC | 06/08/13 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
RR02 | Re-registration from a public company to a private limited company | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ELIZABETH ANNE TANNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HOGARTH / 21/01/2011 | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DALE | |
AP01 | DIRECTOR APPOINTED PHILIP STEPHEN YATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MATHIESON / 19/04/2010 | |
AP01 | DIRECTOR APPOINTED LAWRENCE JOHN VINCENT DONNELLY | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE TANNER | |
AP01 | DIRECTOR APPOINTED RODNEY ALEXANDER GRUBB | |
AP01 | DIRECTOR APPOINTED STUART JOHN HOGARTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 27/01/2010 | |
AR01 | 30/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES 27/11/2008 | |
RES01 | ADOPT ARTICLES 27/11/2008 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | TSB ENGLAND & WALES PLC | |
LEGAL CHARGE | Satisfied | T S B ENGLAND & WALES PLC | |
SECURED DEBENTURE | Satisfied | BRITISH COAL ENTERPRISE LIMITED. | |
MORTGAGE DEBENTURE AND GUARANTEE | Satisfied | TRUSTEES SAVINGS BANK ENGLAND AND WALES | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SSE UTILITY SERVICES 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. |