Company Information for UNITED TECHNOLOGIES UK LIMITED
UNIT 9, HOBBS CROSS INDUSTRIAL ESTATE, THEYDON GARNON EPPING, ESSEX, CM16 7NY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
UNITED TECHNOLOGIES UK LIMITED | |
Legal Registered Office | |
UNIT 9 HOBBS CROSS INDUSTRIAL ESTATE THEYDON GARNON EPPING ESSEX CM16 7NY Other companies in CM16 | |
Company Number | 03805286 | |
---|---|---|
Company ID Number | 03805286 | |
Date formed | 1999-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB740173460 |
Last Datalog update: | 2025-01-05 05:52:36 |
Companies House |
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 |
---|---|---|
TIMOTHY PAUL ARNOLD |
||
STEVEN PETER ARNOLD |
||
TIMOTHY PAUL ARNOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ON LINE REGISTRARS LIMITED |
Nominated Secretary | ||
ON LINE FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTL NETWORK SERVICES LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Dissolved 2018-02-13 | |
UTL COPY AND PRINT LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2017-11-07 | |
UTL DOCUMENT SOLUTIONS LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
UTL TELECOM SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
UTL IT SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
UTL CABLING SOLUTIONS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
UTL NETWORK SERVICES LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Dissolved 2018-02-13 | |
UTL COPY AND PRINT LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2017-11-07 | |
UTL DOCUMENT SOLUTIONS LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
UTL TELECOM SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
UTL IT SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
UTL CABLING SOLUTIONS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Warehouse Operative | Epping | We are looking for an experienced Warehouse Assistant to join our company located in Epping Essex. This is a predominantly physical role and will include | |
Warehouse Operative | Epping | We are looking for an experienced Warehouse Assistant to join our company located in Epping Essex. This is a predominantly physical role and will include |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038052860002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038052860003 | ||
Notification of Utl Holdings Ltd as a person with significant control on 2023-01-27 | ||
Withdrawal of a person with significant control statement on 2024-02-13 | ||
Amended accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038052860001 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038052860003 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038052860002 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY PAUL ARNOLD on 2014-07-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038052860001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ARNOLD / 13/07/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY PAUL ARNOLD on 2012-07-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER ARNOLD / 13/07/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ARNOLD / 12/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 79 QUEENS ROAD LOUGHTON ESSEX IG10 1RR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 14/02/03--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS | |
88(2)R | AD 11/10/99--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | CANON (UK) LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 2,262 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 459,929 |
Creditors Due Within One Year | 2012-03-31 | £ 484,392 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,544 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,779 |
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 UNITED TECHNOLOGIES UK LIMITED
Current Assets | 2013-03-31 | £ 456,849 |
---|---|---|
Current Assets | 2012-03-31 | £ 467,877 |
Debtors | 2013-03-31 | £ 310,164 |
Debtors | 2012-03-31 | £ 344,775 |
Fixed Assets | 2013-03-31 | £ 54,688 |
Fixed Assets | 2012-03-31 | £ 53,449 |
Secured Debts | 2013-03-31 | £ 65,893 |
Secured Debts | 2012-03-31 | £ 37,366 |
Shareholder Funds | 2013-03-31 | £ 44,802 |
Shareholder Funds | 2012-03-31 | £ 34,155 |
Stocks Inventory | 2013-03-31 | £ 146,685 |
Stocks Inventory | 2012-03-31 | £ 123,102 |
Tangible Fixed Assets | 2013-03-31 | £ 35,721 |
Tangible Fixed Assets | 2012-03-31 | £ 31,168 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |