Company Information for INDEPENDENT UTILITIES LIMITED
CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
|
Company Registration Number
05658810
Private Limited Company
Active |
Company Name | |
---|---|
INDEPENDENT UTILITIES LIMITED | |
Legal Registered Office | |
CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE PR4 2DZ Other companies in PL6 | |
Company Number | 05658810 | |
---|---|---|
Company ID Number | 05658810 | |
Date formed | 2005-12-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB846417511 |
Last Datalog update: | 2024-01-08 10:57:59 |
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 | ||
---|---|---|---|---|
INDEPENDENT UTILITIES, INC. | 2210 GULF LIFE TOWER JACKSONVILLE FL 32207 | Inactive | Company formed on the 1992-06-18 | |
INDEPENDENT UTILITIES COMPANY INC | California | Unknown | ||
INDEPENDENT UTILITIES COMPANY | Michigan | UNKNOWN | ||
INDEPENDENT UTILITIES CORPORATION | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LUCY BANKS |
||
KRISTY LAWRENCE |
||
DUNCAN JAMES BANKS |
||
CHAZ JUSTIN LAWRENCE |
||
LIAM REED |
||
BENJAMIN RHYS THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAZ JUSTIN LAWRENCE |
Company Secretary | ||
KRISTY LAWRENCE |
Director | ||
JOEDY LAWRENCE |
Director | ||
JULIE ANN LAWRENCE |
Director | ||
BEN ZIARATI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMER HOLDINGS (SW) LTD | Director | 2016-07-22 | CURRENT | 2012-08-21 | Active | |
AMER (UK) LTD | Director | 2016-07-22 | CURRENT | 2007-08-15 | Active | |
AMER HOLDINGS (SW) LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
AMER (UK) LTD | Director | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
AMER HOLDINGS (SW) LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
AMER (UK) LTD | Director | 2007-08-15 | CURRENT | 2007-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CH01 | Director's details changed for Mr Paul Anthony Connor on 2021-04-16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RHYS THOMAS | |
SH02 | Sub-division of shares on 2019-12-23 | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056588100001 | |
PSC02 | Notification of Inspired Energy Plc as a person with significant control on 2019-12-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM 18 & 19 Drake Mill Business Park Estover Plymouth Devon PL6 7PS | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR | |
TM02 | Termination of appointment of Lucy Banks on 2019-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAZ JUSTIN LAWRENCE | |
SH01 | 19/12/19 STATEMENT OF CAPITAL GBP 1201.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Chaz Justin Lawrence on 2019-09-13 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DUNCAN JAMES BANKS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LUCY BANKS on 2018-09-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KRISTY LAWRENCE on 2018-09-11 | |
CH01 | Director's details changed for Mr Duncan James Banks on 2018-09-11 | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1200 | |
SH01 | 22/07/16 STATEMENT OF CAPITAL GBP 1200.000 | |
AP01 | DIRECTOR APPOINTED MR LIAM REED | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN RHYS THOMAS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/07/2016 | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056588100001 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 01/10/15 FULL LIST | |
AR01 | 01/10/15 FULL LIST | |
TM02 | Termination of appointment of Chaz Justin Lawrence on 2015-06-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTY LAWRENCE | |
AP03 | SECRETARY APPOINTED MRS KRISTY LAWRENCE | |
AP03 | SECRETARY APPOINTED MRS LUCY BANKS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEDY LAWRENCE | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 20/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES BANKS / 13/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 1ST FLOOR OFFICE 32 GEORGE PLACE PLYMOUTH PL1 3NY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 600 | |
SH02 | SUB-DIVISION 04/04/14 | |
SH02 | SUB-DIVISION 04/04/14 | |
SH02 | SUB-DIVISION 04/04/14 | |
SH02 | SUB-DIVISION 04/04/14 | |
SH02 | SUB-DIVISION 04/04/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 03/04/14 STATEMENT OF CAPITAL GBP 400 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 20/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTY LAWRENCE / 15/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTY LAWRENCE / 28/08/2011 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES BANKS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 01/08/2011 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH06 | 26/03/12 STATEMENT OF CAPITAL GBP 400 | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AR01 | 20/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 14/11/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 15/02/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 15/02/11 STATEMENT OF CAPITAL GBP 410 | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTY LAWRENCE / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAWRENCE / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEDY LAWRENCE / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHAZ JUSTIN LAWRENCE / 20/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KRISTY ALBRIGHTON / 25/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS JULIE LAWRENCE LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS JULIE LAWRENCE LOGGED FORM | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRISON / 29/08/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
123 | NC INC ALREADY ADJUSTED 04/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 399/400 04/05/07 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-12-31 | £ 19,120 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 5,835 |
Creditors Due Within One Year | 2013-12-31 | £ 423,321 |
Creditors Due Within One Year | 2012-12-31 | £ 105,792 |
Creditors Due Within One Year | 2012-12-31 | £ 105,792 |
Creditors Due Within One Year | 2011-12-31 | £ 79,500 |
Provisions For Liabilities Charges | 2013-12-31 | £ 7,388 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,691 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,691 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,170 |
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 INDEPENDENT UTILITIES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 71,457 |
Cash Bank In Hand | 2012-12-31 | £ 73,565 |
Cash Bank In Hand | 2012-12-31 | £ 73,565 |
Cash Bank In Hand | 2011-12-31 | £ 61,109 |
Current Assets | 2013-12-31 | £ 458,101 |
Current Assets | 2012-12-31 | £ 115,989 |
Current Assets | 2012-12-31 | £ 115,989 |
Current Assets | 2011-12-31 | £ 87,353 |
Debtors | 2013-12-31 | £ 386,644 |
Debtors | 2012-12-31 | £ 42,424 |
Debtors | 2012-12-31 | £ 42,424 |
Debtors | 2011-12-31 | £ 26,244 |
Fixed Assets | 2012-12-31 | £ 19,863 |
Fixed Assets | 2011-12-31 | £ 22,669 |
Secured Debts | 2012-12-31 | £ 5,835 |
Secured Debts | 2011-12-31 | £ 7,438 |
Shareholder Funds | 2013-12-31 | £ 46,173 |
Shareholder Funds | 2012-12-31 | £ 26,369 |
Shareholder Funds | 2012-12-31 | £ 26,369 |
Shareholder Funds | 2011-12-31 | £ 20,517 |
Tangible Fixed Assets | 2013-12-31 | £ 37,901 |
Tangible Fixed Assets | 2012-12-31 | £ 19,863 |
Tangible Fixed Assets | 2012-12-31 | £ 19,863 |
Tangible Fixed Assets | 2011-12-31 | £ 22,669 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Consultancy Fees |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Repair & Maintenance General |
Plymouth City Council | |
|
Repair & Maintenance General |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85364900 | Relays for a voltage > 60 V but <= 1.000 V | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |