Utility Rov Services Limited

General information

Name:

Utility Rov Services Ltd

Office Address:

C/o Aberdein Considine, 30 Cloth Market NE1 1EE Newcastle Upon Tyne

Number: 08805793

Incorporation date: 2013-12-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08805793 11 years ago, Utility Rov Services Limited is a Private Limited Company. The active office address is C/o Aberdein Considine, 30, Cloth Market Newcastle Upon Tyne. This business's SIC code is 32990 and their NACE code stands for Other manufacturing n.e.c.. Utility Rov Services Ltd released its latest accounts for the period up to 2021-12-31. The latest annual confirmation statement was submitted on 2022-12-06.

At the moment, the directors registered by this limited company are: Patrick C. designated to this position in 2013 and Peter L. designated to this position 11 years ago. To provide support to the directors, this limited company has been using the skills of Michael S. as a secretary for the last three years.

The companies that control this firm are as follows: Utility Rov Services (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dunfermline at Viewfield Terrace, KY12 7HY and was registered as a PSC under the registration number Sc549498.

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 29 March 2021

Latest update: 12 February 2024

Patrick C.

Role: Director

Appointed: 06 December 2013

Latest update: 12 February 2024

Peter L.

Role: Director

Appointed: 06 December 2013

Latest update: 12 February 2024

People with significant control

Utility Rov Services (Holdings) Limited
Address: Dalgety House Viewfield Terrace, Dunfermline, KY12 7HY, Scotland
Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc549498
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 06 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 February 2016
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 July 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wednesday 6th December 2023 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

1st Floor 53 Frith Street

Post code:

W1D 4SN

City / Town:

London

HQ address,
2015

Address:

Office 7 35-37 Ludgate Hill

Post code:

EC4M 7JN

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

M&s Accountancy And Taxation Ltd

Address:

Dalgety House Viewfield Terrace

Post code:

KY12 7HY

City / Town:

Dunfermline

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
10
Company Age

Closest Companies - by postcode