You are here: bizstats.co.uk > a-z index > Y list > YT list

Ytl Utilities (UK) Limited BATH


Founded in 2001, Ytl Utilities (UK), classified under reg no. 04341837 is an active company. Currently registered at Claverton Down Road BA2 7WW, Bath the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30. Since 2002-03-21 Ytl Utilities (UK) Limited is no longer carrying the name Trushelfco (no.2869).

At the moment there are 6 directors in the the company, namely Mark W., Colin S. and Seok Y. and others. In addition one secretary - Ruth J. - is with the firm. At the moment 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.

Ytl Utilities (UK) Limited Address / Contact

Office Address Claverton Down Road
Office Address2 Claverton Down
Town Bath
Post code BA2 7WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341837
Date of Incorporation Tue, 18th Dec 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Ruth J.

Position: Secretary

Appointed: 03 December 2018

Quayseco Limited

Position: Corporate Secretary

Appointed: 16 May 2016

Mark W.

Position: Director

Appointed: 20 February 2013

Colin S.

Position: Director

Appointed: 21 May 2002

Seok Y.

Position: Director

Appointed: 18 March 2002

Francis Y.

Position: Director

Appointed: 18 March 2002

Seok Y.

Position: Director

Appointed: 18 March 2002

Seok Y.

Position: Director

Appointed: 18 March 2002

Leigh F.

Position: Secretary

Appointed: 30 November 2015

Resigned: 30 November 2018

Andrew P.

Position: Secretary

Appointed: 29 January 2013

Resigned: 30 November 2015

John J.

Position: Director

Appointed: 18 February 2004

Resigned: 20 February 2013

John S.

Position: Director

Appointed: 21 May 2002

Resigned: 20 June 2003

Tiong Y.

Position: Director

Appointed: 18 March 2002

Resigned: 18 October 2017

Sock Y.

Position: Director

Appointed: 18 March 2002

Resigned: 25 September 2014

Simon H.

Position: Director

Appointed: 13 March 2002

Resigned: 18 March 2002

Taner H.

Position: Director

Appointed: 13 March 2002

Resigned: 18 March 2002

Eleanor Z.

Position: Nominee Director

Appointed: 18 December 2001

Resigned: 13 March 2002

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2001

Resigned: 18 January 2013

Louise S.

Position: Director

Appointed: 18 December 2001

Resigned: 13 March 2002

Company previous names

Trushelfco (no.2869) March 21, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Group of companies' accounts made up to 2023-06-30
filed on: 9th, October 2023
Free Download (95 pages)

Company search

Advertisements