Gunthorpe Utilities Limited

General information

Name:

Gunthorpe Utilities Ltd

Office Address:

Estates Office, Gunthorpe Hall Gunthorpe LE15 8BE Oakham

Number: 08356966

Incorporation date: 2013-01-11

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gunthorpe Utilities Limited, a Private Limited Company, with headquarters in Estates Office, Gunthorpe Hall, Gunthorpe, Oakham. It's zip code is LE15 8BE. The firm operates since Fri, 11th Jan 2013. The business Companies House Registration Number is 08356966. Even though currently it is known as Gunthorpe Utilities Limited, it had the name changed. The company was known as Wilchap (lincoln) 71 until Thu, 24th Jan 2013, when it was changed to Martinsthorpe Utilities. The last change came on Mon, 25th Mar 2013. The firm's classified under the NACE and SIC code 96090 meaning Other service activities not elsewhere classified. 2023-01-31 is the last time account status updates were reported.

The info we posses related to this specific enterprise's MDs shows us the existence of two directors: Andrew P. and Annie H. who became members of the Management Board on Wed, 24th Apr 2013 and Thu, 11th Apr 2013.

  • Previous company's names
  • Gunthorpe Utilities Limited 2013-03-25
  • Martinsthorpe Utilities Limited 2013-01-24
  • Wilchap (lincoln) 71 Limited 2013-01-11

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 24 April 2013

Latest update: 4 February 2024

Annie H.

Role: Director

Appointed: 11 April 2013

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Bridget H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bridget H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tom O.
Notified on 6 April 2016
Ceased on 31 January 2023
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 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 11 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 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 2018
End Date For Period Covered By Report 31 January 2019
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 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 8 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2019
Annual Accounts 21 October 2015
Date Approval Accounts 21 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-01-11 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

HQ address,
2015

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

HQ address,
2016

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Accountant/Auditor,
2015 - 2016

Name:

Wright Vigar Limited

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode