Adea Utility Limited

General information

Name:

Adea Utility Ltd

Office Address:

Flat 5, 47 Belsize Park Gardens NW3 4JL London

Number: 08805330

Incorporation date: 2013-12-06

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Adea Utility Limited can be contacted at Flat 5, 47, Belsize Park Gardens in London. The firm post code is NW3 4JL. Adea Utility has been present on the British market since it was registered on 2013-12-06. The firm reg. no. is 08805330. The firm's declared SIC number is 46900 meaning Non-specialised wholesale trade. Adea Utility Ltd filed its account information for the financial year up to 2021-12-31. The business latest annual confirmation statement was released on 2022-06-17.

At present, we have a solitary managing director in the company: Patrick F. (since 2020-06-17). This business had been governed by Byron S. up until 2020. What is more a different director, namely Jeffrey B. resigned in 2015.

Patrick F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Patrick F.

Role: Director

Appointed: 17 June 2020

Latest update: 10 February 2024

People with significant control

Patrick F.
Notified on 17 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Byron S.
Notified on 1 July 2016
Ceased on 17 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 July 2023
Confirmation statement last made up date 17 June 2022
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2013-12-06
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 August 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 2 August 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts 4 July 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 4 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
10
Company Age

Closest Companies - by postcode