Utility Avengers Services Ltd OLDHAM


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.

Utility Avengers Services Ltd Address / Contact

Office Address Unit 3, Riverside Court Huddersfield Road
Office Address2 Delph
Town Oldham
Post code OL3 5FZ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Caron N.

Position: Director

Appointed: 06 March 2024

Bharat S.

Position: Director

Appointed: 15 February 2024

Caron N.

Position: Secretary

Appointed: 06 February 2024

Stuart B.

Position: Director

Appointed: 06 February 2024

Liam A.

Position: Director

Appointed: 06 February 2024

Sean S.

Position: Director

Appointed: 24 July 2023

Resigned: 08 March 2024

Joanne R.

Position: Director

Appointed: 16 July 2021

Resigned: 01 August 2023

Matthew E.

Position: Director

Appointed: 15 April 2021

Resigned: 24 July 2023

People with significant control

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

Company previous names

Pro Survey Hub July 21, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Net Worth1 
Balance Sheet
Cash Bank In Hand1 
Net Assets Liabilities Including Pension Asset Liability1 
Cash Bank On Hand11
Net Assets Liabilities11
Reserves/Capital
Shareholder Funds1 
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Friday 8th March 2024
filed on: 11th, March 2024
Free Download (1 page)

Company search