Utiliteam Holdings Limited is a private limited company. Situated at 36 Moorings Reach, Brixham TQ5 9TB, the aforementioned 2 years old enterprise was incorporated on 2022-01-13 and is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). 1 director can be found in the enterprise: Michael P. (appointed on 13 January 2022).
About
Name: Utiliteam Holdings Limited
Number: 13846108
Incorporation date: 2022-01-13
End of financial year: 30 September
Address:
36 Moorings Reach
Brixham
TQ5 9TB
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Michael P.
13 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Utiliteam Holdings Limited confirmation statement filing is 2024-01-26. The last confirmation statement was submitted on 2023-01-12. The date for the next accounts filing is 30 June 2024. Most recent accounts filing was filed for the time period up to 30 September 2022.
1 person of significant control is indexed in the official register, an only individual Michael P. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
Address change date: 14th May 2024. New Address: C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW. Previous address: 36 Moorings Reach Brixham TQ5 9TB England
filed on: 14th, May 2024
| address
Free Download
(1 page)
Type
Free download
AD01
Address change date: 14th May 2024. New Address: C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW. Previous address: 36 Moorings Reach Brixham TQ5 9TB England
filed on: 14th, May 2024
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 14th May 2024
filed on: 14th, May 2024
| persons with significant control
Free Download
(2 pages)
CH01
On 14th May 2024 director's details were changed
filed on: 14th, May 2024
| officers
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 30th September 2023
filed on: 21st, February 2024
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 12th January 2024
filed on: 26th, January 2024
| confirmation statement
Free Download
(5 pages)
CH01
On 26th January 2024 director's details were changed
filed on: 26th, January 2024
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 26th January 2024
filed on: 26th, January 2024
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, February 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 12th January 2023
filed on: 10th, February 2023
| confirmation statement
Free Download
(5 pages)
AA01
Previous accounting period shortened to 30th September 2022
filed on: 25th, November 2022
| accounts
Free Download
(1 page)
RESOLUTIONS
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 10th, February 2022
| resolution
Free Download
(1 page)
SH01
Statement of Capital on 27th January 2022: 998.00 GBP
filed on: 7th, February 2022
| capital
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 13th, January 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 13th January 2022: 998.00 GBP
capital