Utility Technical Services Limited ABINGDON


Founded in 1994, Utility Technical Services, classified under reg no. 02963703 is an active company. Currently registered at 20 Western Avenue OX14 4SH, Abingdon the company has been in the business for thirty years. Its financial year was closed on September 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Andrew G. and William B.. In addition one secretary - Andrew M. - is with the company. 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.

Utility Technical Services Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963703
Date of Incorporation Wed, 31st Aug 1994
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 06 October 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

William B.

Position: Director

Appointed: 28 February 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2011

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

Gary Y.

Position: Director

Appointed: 01 November 2000

Resigned: 30 April 2020

April R.

Position: Secretary

Appointed: 06 April 1998

Resigned: 25 September 2008

April R.

Position: Director

Appointed: 06 April 1998

Resigned: 01 November 2000

Peter D.

Position: Director

Appointed: 06 April 1998

Resigned: 30 September 2011

Kathleen T.

Position: Director

Appointed: 04 March 1997

Resigned: 06 April 1998

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 31 August 1994

Resigned: 29 August 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1994

Resigned: 29 August 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 31 August 1994

Resigned: 29 August 1994

Stuart T.

Position: Director

Appointed: 29 August 1994

Resigned: 30 June 2000

Kathleen T.

Position: Secretary

Appointed: 29 August 1994

Resigned: 06 April 1998

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 established, there is R P S Group Limited from Abingdon, England. This PSC is classified as "a 100% shareholder", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

R P S Group Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered United Kingdom
Place registered England & Wales
Registration number 2087786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements