Utilitec Services Limited MATLOCK


Founded in 1997, Utilitec Services, classified under reg no. 03411545 is an active company. Currently registered at Chris Briggs (financial Controller), Technolog Hou Ravenstor Road DE4 4FY, Matlock the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 1997/09/22 Utilitec Services Limited is no longer carrying the name Feathertouch.

The firm has 5 directors, namely Neuman L., William W. and Jacob P. and others. Of them, Stephen D. has been with the company the longest, being appointed on 22 September 1997 and Neuman L. and William W. and Jacob P. have been with the company for the least time - from 26 May 2023. 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.

Utilitec Services Limited Address / Contact

Office Address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road
Office Address2 Wirksworth
Town Matlock
Post code DE4 4FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411545
Date of Incorporation Wed, 30th Jul 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Neuman L.

Position: Director

Appointed: 26 May 2023

William W.

Position: Director

Appointed: 26 May 2023

Jacob P.

Position: Director

Appointed: 26 May 2023

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

Nigel F.

Position: Director

Appointed: 30 April 2014

Stephen D.

Position: Director

Appointed: 22 September 1997

Henrik M.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Stephen K.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

John S.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

Stephen H.

Position: Director

Appointed: 16 March 2011

Resigned: 02 May 2014

John B.

Position: Secretary

Appointed: 10 September 2008

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 10 September 2008

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 10 September 2008

Resigned: 17 October 2016

Paul S.

Position: Director

Appointed: 10 September 2008

Resigned: 17 April 2017

Leonard B.

Position: Director

Appointed: 01 July 1999

Resigned: 10 September 2008

Stephen D.

Position: Secretary

Appointed: 22 September 1997

Resigned: 10 September 2008

Claude Y.

Position: Director

Appointed: 22 September 1997

Resigned: 16 March 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1997

Resigned: 22 September 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 1997

Resigned: 22 September 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Utilitec Limited from Matlock, England. The abovementioned PSC is categorised as "a company limited by shares", 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.

Utilitec Limited

Chris Briggs (Financial Controller) Technolog Hous Ravenstor Road, Wirksworth, Matlock, DE4 4FY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1677595
Notified on 30 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Feathertouch September 22, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, December 2023
Free Download (28 pages)

Company search