General Utilities North West Ltd

General information

Name:

General Utilities North West Limited

Office Address:

207 Knutsford Road Grappenhall WA4 2QL Warrington

Number: 06468779

Incorporation date: 2008-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

06468779 is the registration number used by General Utilities North West Ltd. This firm was registered as a Private Limited Company on 2008-01-10. This firm has existed on the market for the last 16 years. The company could be gotten hold of in 207 Knutsford Road Grappenhall in Warrington. The office's area code assigned is WA4 2QL. This enterprise's declared SIC number is 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. General Utilities North West Limited released its latest accounts for the period that ended on 2023/01/31. The latest annual confirmation statement was submitted on 2023/01/10.

General Utilities North West Ltd is a small-sized vehicle operator with the licence number OC1088500. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Boundary Trading Estate, 6 machines are available.

There's a solitary managing director presently managing the following business, specifically John M. who's been performing the director's tasks since 2008-01-10. The business had been supervised by Stephen H. up until December 2022. As a follow-up a different director, namely Patricia E. quit on 2010-01-31.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 11 February 2009

Latest update: 6 February 2024

People with significant control

John M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen H.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 July 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23 April 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 September 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company Vehicle Operator Data

Unit 1

Address

Boundary Trading Estate , Liverpool Road , Irlam

City

Manchester

Postal code

M44 6FB

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Sat, 24th Dec 2022 (TM01)
filed on: 3rd, January 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
16
Company Age

Similar companies nearby

Closest companies