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

ADVANCED UTILITIES LIMITED

PHOENIX BUILDING, BRIERLEY STREET, BURY, LANCASHIRE, BL9 9HN,
Company Registration Number
04305185
Private Limited Company
Active

Company Overview

About Advanced Utilities Ltd
ADVANCED UTILITIES LIMITED was founded on 2001-10-16 and has its registered office in Bury. The organisation's status is listed as "Active". Advanced Utilities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED UTILITIES LIMITED
 
Legal Registered Office
PHOENIX BUILDING
BRIERLEY STREET
BURY
LANCASHIRE
BL9 9HN
Other companies in BL9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED UTILITIES 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.
Companies with same name ADVANCED UTILITIES LIMITED
The following companies were found which have the same name as ADVANCED UTILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ADVANCED UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOSEPH KEANE
Company Secretary 2003-05-14
MARIA THERESA KEANE
Director 2011-11-01
MARTIN JOSEPH KEANE
Director 2001-10-16
PAUL MC ELHONE
Director 2003-01-20
KATHLEEN MCELHONE
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN O HARA
Company Secretary 2001-10-16 2003-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-16 2001-10-16
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-16 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOSEPH KEANE BTS FLUID MEASUREMENT LTD Company Secretary 2008-07-18 CURRENT 2000-05-09 Dissolved 2015-08-04
MARTIN JOSEPH KEANE VERNON MORRIS & COMPANY LIMITED Company Secretary 2006-07-14 CURRENT 1970-11-09 Active - Proposal to Strike off
MARTIN JOSEPH KEANE SG CO 66 LIMITED Company Secretary 2006-05-23 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN JOSEPH KEANE AUL BUILDING SOLUTIONS LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MARTIN JOSEPH KEANE PMK INVESTMENTS LTD Director 2012-02-23 CURRENT 2012-02-23 Liquidation
MARTIN JOSEPH KEANE BTS FLUID MEASUREMENT LTD Director 2008-07-18 CURRENT 2000-05-09 Dissolved 2015-08-04
MARTIN JOSEPH KEANE VERNON MORRIS & COMPANY LIMITED Director 2006-07-14 CURRENT 1970-11-09 Active - Proposal to Strike off
MARTIN JOSEPH KEANE SG CO 66 LIMITED Director 2006-05-23 CURRENT 2006-04-25 Active - Proposal to Strike off
PAUL MC ELHONE VERNON MORRIS & COMPANY LIMITED Director 2006-07-14 CURRENT 1970-11-09 Active - Proposal to Strike off
PAUL MC ELHONE SG CO 66 LIMITED Director 2006-05-23 CURRENT 2006-04-25 Active - Proposal to Strike off

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
2025-03-18Purchase of own shares
2025-01-24Cancellation of shares. Statement of capital on 2025-01-14 GBP 110
2025-01-24Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2025-01-0831/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-28CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-2428/06/23 STATEMENT OF CAPITAL GBP 150
2023-07-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-07Particulars of variation of rights attached to shares
2023-07-07Memorandum articles filed
2023-07-06Memorandum articles filed
2023-07-06Resolutions passed:<ul><li>Resolution Re: the sum of 100 be capitalised / bonus issue of shares 28/06/2023<li>Resolution on securities</ul>
2023-06-30APPOINTMENT TERMINATED, DIRECTOR PAUL MC ELHONE
2023-06-30APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCELHONE
2023-06-30Change of details for Mr Niall Mcelhone as a person with significant control on 2023-06-30
2023-06-30CESSATION OF KATHLEEN MCELHONE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30CESSATION OF PAUL GEORGE MCELHONE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MCELHONE
2023-06-29Change of details for Mrs Kathleen Mcelhone as a person with significant control on 2023-06-29
2023-06-29Change of details for Mr Paul George Mcelhone as a person with significant control on 2023-06-29
2023-04-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-07DIRECTOR APPOINTED MR NIALL MCELHONE
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-03-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MCELHONE
2020-08-18PSC04Change of details for Mr Paul George Mcelhone as a person with significant control on 2020-03-04
2020-08-18PSC07CESSATION OF MARTIN JOSEPH KEANE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30SH03Purchase of own shares
2020-03-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17SH06Cancellation of shares. Statement of capital on 2020-03-04 GBP 50.00
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA THERESA KEANE
2020-03-10TM02Termination of appointment of Martin Joseph Keane on 2020-03-04
2020-01-08DISS40Compulsory strike-off action has been discontinued
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AA01Previous accounting period shortened from 31/10/18 TO 31/07/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0116/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0116/10/12 ANNUAL RETURN FULL LIST
2012-01-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0116/10/11 ANNUAL RETURN FULL LIST
2011-12-22AP01DIRECTOR APPOINTED KATHLEEN MCELHONE
2011-12-22AP01DIRECTOR APPOINTED MARIA THERESA KEANE
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0116/10/10 ANNUAL RETURN FULL LIST
2010-08-05AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0116/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC ELHONE / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH KEANE / 01/10/2009
2009-09-01AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-01363aReturn made up to 16/10/08; full list of members
2008-07-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 12 DAISY AVENUE LONGSIGHT MANCHESTER M13 0LY
2007-01-12363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-16363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-21288bSECRETARY RESIGNED
2003-06-21288aNEW SECRETARY APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2002-12-10363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2001-11-2688(2)RAD 16/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288bSECRETARY RESIGNED
2001-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED UTILITIES 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 ADVANCED UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANCED UTILITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

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.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Intangible Assets
Patents
We have not found any records of ADVANCED UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED UTILITIES LIMITED
Trademarks
We have not found any records of ADVANCED UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCED UTILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2011-03-01 GBP £3,816 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.

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED UTILITIES 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 ADVANCED UTILITIES 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 ADVANCED UTILITIES 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.