Utilities Design & Planning Limited SALFORD


Utilities Design & Planning started in year 1996 as Private Limited Company with registration number 03272716. The Utilities Design & Planning company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Salford at Udp Group. Postal code: M50 1BB.

The company has 3 directors, namely Lee B., Adam R. and Tim W.. Of them, Tim W. has been with the company the longest, being appointed on 20 January 2020 and Lee B. has been with the company for the least time - from 2 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Utilities Design & Planning Limited Address / Contact

Office Address Udp Group
Office Address2 Astor Road
Town Salford
Post code M50 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03272716
Date of Incorporation Fri, 1st Nov 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lee B.

Position: Director

Appointed: 02 September 2022

Adam R.

Position: Director

Appointed: 01 September 2022

Tim W.

Position: Director

Appointed: 20 January 2020

Michael O.

Position: Director

Appointed: 04 January 2022

Resigned: 19 April 2022

Philip C.

Position: Director

Appointed: 19 October 2020

Resigned: 10 March 2022

Jaward M.

Position: Director

Appointed: 28 May 2020

Resigned: 22 July 2021

David A.

Position: Director

Appointed: 27 March 2018

Resigned: 10 March 2022

Michael F.

Position: Director

Appointed: 27 March 2018

Resigned: 11 February 2020

David H.

Position: Director

Appointed: 22 November 2006

Resigned: 24 February 2022

Noel G.

Position: Director

Appointed: 22 November 2006

Resigned: 06 January 2021

Andrew P.

Position: Director

Appointed: 16 March 2006

Resigned: 30 September 2011

Diane H.

Position: Director

Appointed: 21 November 1996

Resigned: 18 December 2008

Zoe G.

Position: Director

Appointed: 21 November 1996

Resigned: 18 December 2008

Zoe G.

Position: Secretary

Appointed: 21 November 1996

Resigned: 10 April 2008

David H.

Position: Secretary

Appointed: 01 November 1996

Resigned: 21 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1996

Resigned: 01 November 1996

David H.

Position: Director

Appointed: 01 November 1996

Resigned: 21 November 1996

Noel G.

Position: Director

Appointed: 01 November 1996

Resigned: 21 November 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is Udp Group Limited from Salford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Foresight Fund Managers Limited that entered London, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Diane H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Udp Group Limited

33 Cobden Street, Salford, M6 6WF, England

Legal authority Company Act
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 10303847
Notified on 8 November 2016
Nature of control: 75,01-100% shares

Foresight Fund Managers Limited

The Shard, 32 London Bridge Street, London, SE1 9SG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 03135882
Notified on 8 November 2016
Nature of control: significiant influence or control

Diane H.

Notified on 6 April 2016
Ceased on 8 November 2016
Nature of control: 25-50% shares

Zoe G.

Notified on 6 April 2016
Ceased on 8 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth1 956 9952 759 7883 360 784
Balance Sheet
Cash Bank In Hand867 1461 686 4882 535 261
Current Assets1 111 4312 439 7062 984 419
Debtors241 685750 618445 464
Stocks Inventory2 6002 6003 694
Tangible Fixed Assets1 215 9561 205 2401 179 695
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve1 956 9932 759 7863 360 782
Shareholder Funds1 956 9952 759 7883 360 784
Other
Creditors Due After One Year100 27597 438187 658
Creditors Due Within One Year270 117784 431614 505
Net Current Assets Liabilities841 3141 655 2752 369 914
Number Shares Allotted 22
Par Value Share 11
Provisions For Liabilities Charges 3 2891 167
Share Capital Allotted Called Up Paid222
Total Assets Less Current Liabilities2 057 2702 860 5153 549 609

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, September 2023
Free Download (30 pages)

Company search

Advertisements