Northern Utility Services Limited NEWCASTLE UPON TYNE


Founded in 1991, Northern Utility Services, classified under reg no. 02641924 is an active company. Currently registered at Lloyds Court NE1 6AF, Newcastle Upon Tyne the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/07/11 Northern Utility Services Limited is no longer carrying the name Integrated Utility Services.

The firm has one director. Jennifer R., appointed on 20 January 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northern Utility Services Limited Address / Contact

Office Address Lloyds Court
Office Address2 78 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641924
Date of Incorporation Fri, 30th Aug 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Jennifer R.

Position: Director

Appointed: 20 January 2017

John E.

Position: Director

Appointed: 16 October 2009

Resigned: 20 January 2017

Kenneth L.

Position: Director

Appointed: 01 June 2001

Resigned: 16 October 2009

John E.

Position: Secretary

Appointed: 06 April 2001

Resigned: 20 January 2017

Paul A.

Position: Director

Appointed: 14 September 1999

Resigned: 28 June 2013

Richard T.

Position: Director

Appointed: 21 January 1993

Resigned: 14 September 1999

Gail G.

Position: Director

Appointed: 21 January 1993

Resigned: 06 April 2001

Gail G.

Position: Secretary

Appointed: 28 November 1991

Resigned: 06 April 2001

Ronald D.

Position: Director

Appointed: 28 November 1991

Resigned: 21 January 1993

Antony H.

Position: Director

Appointed: 28 November 1991

Resigned: 21 January 1993

Alan G.

Position: Director

Appointed: 28 November 1991

Resigned: 21 January 1993

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 30 August 1991

Resigned: 28 November 1991

Timothy C.

Position: Nominee Director

Appointed: 30 August 1991

Resigned: 28 November 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Northern Electric Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Electric Plc

Lloyds Court 78 Grey Street, Newcastle Upon Tyne, NE1 6AF, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 2366942
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Integrated Utility Services July 11, 2000
Northern Electric Leasing October 25, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, August 2023
Free Download (5 pages)

Company search

Advertisements