Company Information for ADVANCED UTILITIES LIMITED
PHOENIX BUILDING, BRIERLEY STREET, BURY, LANCASHIRE, BL9 9HN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ADVANCED UTILITIES LIMITED | |
Legal Registered Office | |
PHOENIX BUILDING BRIERLEY STREET BURY LANCASHIRE BL9 9HN Other companies in BL9 | |
Company Number | 04305185 | |
---|---|---|
Company ID Number | 04305185 | |
Date formed | 2001-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB781212546 |
Last Datalog update: | 2025-02-11 08:04:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ADVANCED UTILITIES (NORTH WEST) LIMITED | ORCHARD MANOR BANCHORY AVENUE INCHINNAN RENFREWSHIRE PA4 9PR | Dissolved | Company formed on the 2013-05-17 |
![]() |
ADVANCED UTILITIES & EXCAVATION, LLC | 84 BLUEJAY LN DIVIDE CO 80814 | Delinquent | Company formed on the 2003-06-04 |
![]() |
ADVANCED UTILITIES SOLUTIONS, LLC | 6001 ANNIE OAKLEY ROAD HIDDEN HILLS CA 91302 | CANCELED | Company formed on the 1998-09-24 |
![]() |
ADVANCED UTILITIES CORPORATION | 2716 CHAPEL ROAD - OKEANA OH 45053 | Active | Company formed on the 2008-08-01 |
![]() |
Advanced Utilities Corporation | Delaware | Unknown | |
ADVANCED UTILITIES SERVICES OF FLORIDA, LLC | 1380 ROYAL PALM SQUARE BLVD. FT. MYERS FL 33919 | Inactive | Company formed on the 2006-10-10 | |
ADVANCED UTILITIES AND SEPTIC, INC. | 54099 Rose Street CALLAHAN FL 32011 | Active | Company formed on the 2009-09-01 | |
![]() |
ADVANCED UTILITIES INCORPORATED | California | Unknown | |
![]() |
ADVANCED UTILITIES LLC | Michigan | UNKNOWN | |
![]() |
ADVANCED UTILITIES LLC | 4918 HARBOR GLEN LN HOUSTON TX 77084 | Active | Company formed on the 2019-09-04 |
![]() |
ADVANCED UTILITIES INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOSEPH KEANE |
||
MARIA THERESA KEANE |
||
MARTIN JOSEPH KEANE |
||
PAUL MC ELHONE |
||
KATHLEEN MCELHONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN O HARA |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTS FLUID MEASUREMENT LTD | Company Secretary | 2008-07-18 | CURRENT | 2000-05-09 | Dissolved 2015-08-04 | |
VERNON MORRIS & COMPANY LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1970-11-09 | Active - Proposal to Strike off | |
SG CO 66 LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
AUL BUILDING SOLUTIONS LTD | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
PMK INVESTMENTS LTD | Director | 2012-02-23 | CURRENT | 2012-02-23 | Liquidation | |
BTS FLUID MEASUREMENT LTD | Director | 2008-07-18 | CURRENT | 2000-05-09 | Dissolved 2015-08-04 | |
VERNON MORRIS & COMPANY LIMITED | Director | 2006-07-14 | CURRENT | 1970-11-09 | Active - Proposal to Strike off | |
SG CO 66 LIMITED | Director | 2006-05-23 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
VERNON MORRIS & COMPANY LIMITED | Director | 2006-07-14 | CURRENT | 1970-11-09 | Active - Proposal to Strike off | |
SG CO 66 LIMITED | Director | 2006-05-23 | CURRENT | 2006-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2025-01-14 GBP 110 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/06/23 STATEMENT OF CAPITAL GBP 150 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Re: the sum of 100 be capitalised / bonus issue of shares 28/06/2023<li>Resolution on securities</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MC ELHONE | ||
APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCELHONE | ||
Change of details for Mr Niall Mcelhone as a person with significant control on 2023-06-30 | ||
CESSATION OF KATHLEEN MCELHONE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL GEORGE MCELHONE AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MCELHONE | ||
Change of details for Mrs Kathleen Mcelhone as a person with significant control on 2023-06-29 | ||
Change of details for Mr Paul George Mcelhone as a person with significant control on 2023-06-29 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR NIALL MCELHONE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MCELHONE | |
PSC04 | Change of details for Mr Paul George Mcelhone as a person with significant control on 2020-03-04 | |
PSC07 | CESSATION OF MARTIN JOSEPH KEANE AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | Purchase of own shares | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-04 GBP 50.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA THERESA KEANE | |
TM02 | Termination of appointment of Martin Joseph Keane on 2020-03-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KATHLEEN MCELHONE | |
AP01 | DIRECTOR APPOINTED MARIA THERESA KEANE | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC ELHONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH KEANE / 01/10/2009 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/10/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 12 DAISY AVENUE LONGSIGHT MANCHESTER M13 0LY | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 16/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
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 ADVANCED UTILITIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
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. |