Utility Avengers Services Ltd is a private limited company situated at Unit 3, Riverside Court Huddersfield Road, Delph, Oldham OL3 5FZ. Its net worth is valued to be 1 pound, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2021-04-15, this 3-year-old company is run by 4 directors and 1 secretary.
Director Caron N., appointed on 06 March 2024. Director Bharat S., appointed on 15 February 2024. Director Stuart B., appointed on 06 February 2024.
Changing the topic to secretaries, we can mention: Caron N., appointed on 06 February 2024.
The company is categorised as "trade of electricity" (SIC: 35140). According to Companies House data there was a name change on 2023-07-21 and their previous name was Pro Survey Hub Ltd.
The latest confirmation statement was filed on 2023-08-02 and the deadline for the following filing is 2024-08-16. Furthermore, the accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.
Office Address | Unit 3, Riverside Court Huddersfield Road |
Office Address2 | Delph |
Town | Oldham |
Post code | OL3 5FZ |
Country of origin | United Kingdom |
Registration Number | 13336369 |
Date of Incorporation | Thu, 15th Apr 2021 |
Industry | Trade of electricity |
End of financial Year | 30th April |
Company age | 3 years old |
Account next due date | Fri, 31st Jan 2025 (247 days left) |
Account last made up date | Sun, 30th Apr 2023 |
Next confirmation statement due date | Fri, 16th Aug 2024 (2024-08-16) |
Last confirmation statement dated | Wed, 2nd Aug 2023 |
The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Sean S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joanne R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Sean S.
Notified on | 2 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joanne R.
Notified on | 16 April 2021 |
Ceased on | 2 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Pro Survey Hub | July 21, 2023 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | |
Balance Sheet | ||
Cash Bank In Hand | 1 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | |
Cash Bank On Hand | 1 | 1 |
Net Assets Liabilities | 1 | 1 |
Reserves/Capital | ||
Shareholder Funds | 1 | |
Other | ||
Number Shares Allotted | 1 | |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Friday 8th March 2024 filed on: 11th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy