Utilities Limited RUSHDEN


Founded in 1996, Utilities, classified under reg no. 03228814 is an active company. Currently registered at 54 Pratt Road NN10 0EQ, Rushden the company has been in the business for 28 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Maximilian D., appointed on 11 March 1997. There are currently no secretaries appointed. At present 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.

Utilities Limited Address / Contact

Office Address 54 Pratt Road
Town Rushden
Post code NN10 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228814
Date of Incorporation Wed, 24th Jul 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Maximilian D.

Position: Director

Appointed: 11 March 1997

Helen D.

Position: Secretary

Appointed: 20 September 2002

Resigned: 01 June 2014

Stavros T.

Position: Secretary

Appointed: 01 November 1998

Resigned: 20 September 2002

Peter M.

Position: Secretary

Appointed: 23 September 1998

Resigned: 05 April 2000

Maximilian D.

Position: Secretary

Appointed: 25 March 1998

Resigned: 01 November 1998

Charles C.

Position: Director

Appointed: 01 October 1997

Resigned: 01 November 1998

Helen J.

Position: Secretary

Appointed: 01 August 1997

Resigned: 25 March 1998

Stavros T.

Position: Director

Appointed: 11 March 1997

Resigned: 01 August 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 July 1996

Resigned: 26 July 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1996

Resigned: 26 July 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Maximilian D. The abovementioned PSC has significiant influence or control over this company,.

Maximilian D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth153 523145 822       
Balance Sheet
Cash Bank In Hand153 008142 825       
Cash Bank On Hand 142 825138 776153 76962 08054 9674 24323 2641 599
Current Assets153 088150 825151 776169 769173 496177 071183 432208 953169 630
Debtors808 00013 00016 0005 333    
Other Debtors    5 333    
Property Plant Equipment 1 7291 8721 3901 0581 3267522 037 
Tangible Fixed Assets1 1311 729       
Reserves/Capital
Called Up Share Capital104 139104 139       
Profit Loss Account Reserve49 38441 683       
Shareholder Funds153 523145 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 82725 97326 90727 91828 81529 38930 43231 420
Administrative Expenses   11 03348 546    
Comprehensive Income Expense   39 51130 954    
Cost Sales   273 760140 671    
Creditors 6 73214 42211 4228631 2305 89733 4052 048
Creditors Due Within One Year6966 732       
Current Asset Investments   102 443106 083122 104179 189185 689168 031
Dividends Paid   19 00017 000    
Gross Profit Loss   49 13877 998    
Increase From Depreciation Charge For Year Property Plant Equipment  1 1469341 0118975741 043988
Net Current Assets Liabilities152 392144 093137 354158 347172 633175 841177 535175 548167 582
Number Shares Allotted 104 139       
Number Shares Issued Fully Paid  104 139104 139104 139104 139104 139104 139104 139
Operating Profit Loss   39 37030 691    
Other Creditors 6 73214 42211 4228631 2301 28127 1761 026
Other Current Asset Investments Balance Sheet Subtotal   24 39025 62927 02728 411  
Other Interest Receivable Similar Income Finance Income   141263    
Other Operating Income Format1   1 2651 239    
Other Taxation Social Security Payable      4 6156 0191 022
Par Value Share 11111111
Profit Loss   39 51130 954    
Profit Loss On Ordinary Activities Before Tax   39 51130 954    
Property Plant Equipment Gross Cost 26 55627 84528 29728 97630 14130 14132 46932 929
Share Capital Allotted Called Up Paid104 139104 139       
Tangible Fixed Assets Additions 1 625       
Tangible Fixed Assets Cost Or Valuation24 93126 556       
Tangible Fixed Assets Depreciation23 80024 827       
Tangible Fixed Assets Depreciation Charged In Period 1 027       
Total Additions Including From Business Combinations Property Plant Equipment  1 2894526791 165 2 328460
Total Assets Less Current Liabilities153 523145 822139 226159 737173 691177 167178 287177 585169 091
Trade Creditors Trade Payables      1210 
Trade Debtors Trade Receivables 8 00013 00016 000     
Turnover Revenue   322 898218 669    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements