Connect It Utility Services Limited

General information

Name:

Connect It Utility Services Ltd

Office Address:

Hopper Williams & Bell Ltd Highland House Mayflower Close SO53 4AR Chandlers Ford Eastleigh

Number: 04143738

Incorporation date: 2001-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04143738 is a reg. no. assigned to Connect It Utility Services Limited. It was registered as a Private Limited Company on 2001/01/18. It has been operating on the British market for the last 23 years. The enterprise can be gotten hold of in Hopper Williams & Bell Ltd Highland House Mayflower Close in Chandlers Ford Eastleigh. The post code assigned to this address is SO53 4AR. Up till now Connect It Utility Services Limited changed the listed name four times. Up till 2016/08/27 this company used the business name Build It (UK). Then this company adapted the business name Pdl Southampton that was in use up till 2016/08/27 when the current name was accepted. This firm's SIC code is 43999 - Other specialised construction activities not elsewhere classified. Its latest financial reports were submitted for the period up to Saturday 31st December 2022 and the most current annual confirmation statement was submitted on Wednesday 18th January 2023.

As mentioned in this specific enterprise's register, since 2024 there have been seven directors to name just a few: Stuart M., Laban G. and Ian W.. What is more, the managing director's duties are often aided with by a secretary - Sharon L., who was officially appointed by this limited company on 2001/01/31.

  • Previous company's names
  • Connect It Utility Services Limited 2016-08-27
  • Build It (UK) Ltd 2002-10-18
  • Pdl Southampton Limited 2001-11-21
  • P.d.l. (design & Construction) Limited 2001-07-23
  • Pdl Southampton Limited 2001-01-18

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 15 January 2024

Latest update: 5 February 2024

Laban G.

Role: Director

Appointed: 01 January 2023

Latest update: 5 February 2024

Ian W.

Role: Director

Appointed: 01 January 2023

Latest update: 5 February 2024

Christopher L.

Role: Director

Appointed: 01 January 2023

Latest update: 5 February 2024

Ryan L.

Role: Director

Appointed: 01 January 2023

Latest update: 5 February 2024

Michelle N.

Role: Director

Appointed: 01 January 2023

Latest update: 5 February 2024

Sharon L.

Role: Secretary

Appointed: 31 January 2001

Latest update: 5 February 2024

Peter L.

Role: Director

Appointed: 31 January 2001

Latest update: 5 February 2024

People with significant control

Peter L. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Peter L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sharon L.
Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 August 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 May 2013
Annual Accounts 18 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies