Sembcorp Utilities Services Limited MIDDLESBROUGH


Founded in 1999, Sembcorp Utilities Services, classified under reg no. 03757398 is an active company. Currently registered at Sembcorp Uk Headquarters TS90 8WS, Middlesbrough the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/11/08 Sembcorp Utilities Services Limited is no longer carrying the name Cascal Services.

Currently there are 2 directors in the the firm, namely Michael P. and Andrew C.. In addition one secretary - Gareth B. - is with the company. 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.

Sembcorp Utilities Services Limited Address / Contact

Office Address Sembcorp Uk Headquarters
Office Address2 Wilton International
Town Middlesbrough
Post code TS90 8WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03757398
Date of Incorporation Mon, 19th Apr 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Michael P.

Position: Director

Appointed: 15 January 2024

Andrew C.

Position: Director

Appointed: 15 January 2024

Gareth B.

Position: Secretary

Appointed: 09 January 2024

Ruth B.

Position: Secretary

Appointed: 30 November 2021

Resigned: 30 November 2023

Andrew K.

Position: Director

Appointed: 01 July 2021

Resigned: 15 January 2024

Matthew S.

Position: Director

Appointed: 01 July 2021

Resigned: 17 September 2021

Dan C.

Position: Director

Appointed: 01 November 2017

Resigned: 01 July 2021

Siah L.

Position: Director

Appointed: 03 June 2014

Resigned: 01 November 2017

Peter B.

Position: Director

Appointed: 01 January 2013

Resigned: 03 July 2014

Stephen H.

Position: Director

Appointed: 15 December 2010

Resigned: 14 June 2021

Stephen H.

Position: Secretary

Appointed: 15 December 2010

Resigned: 30 November 2021

David G.

Position: Director

Appointed: 05 October 2010

Resigned: 31 December 2012

Mark T.

Position: Director

Appointed: 14 September 2009

Resigned: 05 October 2010

Jonathan L.

Position: Secretary

Appointed: 07 July 2008

Resigned: 15 December 2010

Jonathan L.

Position: Director

Appointed: 07 July 2008

Resigned: 15 December 2010

Steven H.

Position: Director

Appointed: 06 February 2006

Resigned: 14 September 2009

Stephane R.

Position: Director

Appointed: 28 May 2002

Resigned: 30 November 2011

Cornelis Z.

Position: Director

Appointed: 01 March 2002

Resigned: 28 October 2005

David S.

Position: Director

Appointed: 07 December 2000

Resigned: 07 July 2008

David L.

Position: Director

Appointed: 07 December 2000

Resigned: 04 July 2002

Paul G.

Position: Director

Appointed: 07 December 2000

Resigned: 27 January 2005

Dick S.

Position: Director

Appointed: 07 December 2000

Resigned: 31 January 2002

Roger W.

Position: Director

Appointed: 07 December 2000

Resigned: 01 October 2001

Jos V.

Position: Director

Appointed: 10 November 2000

Resigned: 03 July 2001

Peter S.

Position: Director

Appointed: 10 November 2000

Resigned: 03 July 2001

Peter S.

Position: Director

Appointed: 22 April 1999

Resigned: 10 July 2000

Neil M.

Position: Director

Appointed: 22 April 1999

Resigned: 02 February 2001

David S.

Position: Secretary

Appointed: 22 April 1999

Resigned: 07 July 2008

Ivor G.

Position: Director

Appointed: 19 April 1999

Resigned: 22 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 April 1999

Resigned: 19 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1999

Resigned: 19 April 1999

Ivor G.

Position: Secretary

Appointed: 19 April 1999

Resigned: 22 April 1999

Stephen K.

Position: Director

Appointed: 19 April 1999

Resigned: 22 April 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Sembcorp Holdings Limited from Middlesbrough, United Kingdom. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sembcorp Holdings Limited

Sembcorp Uk Headquarters Wilton International, Middlesbrough, TS90 8WS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 6707340
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cascal Services November 8, 2010
Biwater Capital Investments March 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (20 pages)

Company search

Advertisements