Stats Utility Connections Limited

General information

Name:

Stats Utility Connections Ltd

Office Address:

Tremichele Housel Bay The Lizard TR12 7PG Helston

Number: 05511112

Incorporation date: 2005-07-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Stats Utility Connections Limited. This company was originally established 19 years ago and was registered under 05511112 as its registration number. This particular head office of the company is located in Helston. You can reach it at Tremichele Housel Bay, The Lizard. This firm's classified under the NACE and SIC code 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. 2022/06/30 is the last time when the accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 5 transactions from worth at least 500 pounds each, amounting to £50,243 in total. The company also worked with the Milton Keynes Council (1 transaction worth £4,868 in total). Stats Utility Connections was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure.

Michael P. is the firm's single managing director, that was assigned this position on Mon, 18th Jul 2005. In addition, the director's tasks are backed by a secretary - Helen P., who was chosen by the following company 19 years ago.

Financial data based on annual reports

Company staff

Helen P.

Role: Secretary

Appointed: 18 July 2005

Latest update: 14 March 2024

Michael P.

Role: Director

Appointed: 18 July 2005

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Helen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 September 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 4 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates July 18, 2023 (CS01)
filed on: 18th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2013

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2014

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2015

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2016

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 5 £ 50 242.50
2020-03-21 21-Mar-2013_3327 £ 37 233.00 Building Works
2020-03-28 28-Mar-2012_2112 £ 5 447.00 Other Premises Costs
2020-05-07 07-May-2013_3327 £ 3 481.50 Building Works
2013 Milton Keynes Council 1 £ 4 868.00
2013-03-15 5100638945 £ 4 868.00 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Closest Companies - by postcode