Company Information for CENTRAL UTILITY SERVICES LIMITED
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
03395391
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTRAL UTILITY SERVICES LIMITED | |
Legal Registered Office | |
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in B93 | |
Company Number | 03395391 | |
---|---|---|
Company ID Number | 03395391 | |
Date formed | 1997-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-05 22:40:52 |
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 | ||
---|---|---|---|---|
CENTRAL UTILITY SERVICES (UK) LIMITED | 38 KIRKGATE RIPON NORTH YORKSHIRE HG4 1PB | Active | Company formed on the 2012-07-27 | |
CENTRAL UTILITY SERVICES INC | Louisiana | Unknown | ||
CENTRAL UTILITY SERVICES INC | Oklahoma | Unknown | ||
CENTRAL UTILITY SERVICES INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM EDWARD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA MAY LONG |
Company Secretary | ||
FREDERICK RAYMOND TURNER |
Director | ||
WILLIAM EDWARD RICHARDSON |
Company Secretary | ||
ROBERT WILLIAM BRADLEY |
Company Secretary | ||
MIDLANDS COMPANY SERVICES LIMITED |
Company Secretary | ||
JANE ADEY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM C/O West - Chartered Accountants Office 2 Greswolde House 197(B) Station Road Knowle Solihull West Midlands B93 0PU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Edward Richardson on 2013-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/13 FROM 17 Meadow Close Hockley Heath Solihull West Midlands B94 6PF England | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBRA LONG | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/13 FROM 3 Pebble Close Business Village Amington Tamworth Staffordshire B77 4RD | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK TURNER | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RAYMOND TURNER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD RICHARDSON / 01/04/2010 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
169 | £ IC 102/100 21/07/05 £ SR 2@1=2 | |
88(2)R | AD 01/08/05--------- £ SI 98@1=98 £ IC 4/102 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 17 MEADOW CLOSE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PF | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/98 FROM: SUITE 116,LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM B1 1QU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-07-16 |
Appointmen | 2019-07-16 |
Resolution | 2019-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-12-31 | £ 23,072 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 15,836 |
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 CENTRAL UTILITY SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 59,863 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 3,059 |
Current Assets | 2012-12-31 | £ 217,493 |
Current Assets | 2011-12-31 | £ 179,056 |
Debtors | 2012-12-31 | £ 157,630 |
Debtors | 2011-12-31 | £ 175,997 |
Fixed Assets | 2012-12-31 | £ 45,714 |
Fixed Assets | 2011-12-31 | £ 45,236 |
Shareholder Funds | 2012-12-31 | £ 240,135 |
Shareholder Funds | 2011-12-31 | £ 208,456 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CENTRAL UTILITY SERVICES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CENTRAL UTILITY SERVICES LIMITED | Event Date | 2019-07-16 |
Initiating party | Event Type | Appointmen | |
Defending party | CENTRAL UTILITY SERVICES LIMITED | Event Date | 2019-07-16 |
Initiating party | Event Type | Resolution | |
Defending party | CENTRAL UTILITY SERVICES LIMITED | Event Date | 2019-07-16 |
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. |