Company NameUtility Pro Solutions Ltd
Company StatusActive
Company Number11356709
CategoryPrivate Limited Company
Incorporation Date11 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Daryl Walsh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address20 Taunton Avenue
Rochdale
OL11 5LD
Director NameMrs Donna Louise Matthews
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
OL10 4HF
Director NameMr James Peter Mills
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
OL10 4HF
Director NameMrs Caroline Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Taunton Avenue
Rochdale
OL11 5LD

Location

Registered AddressOffice Higginshaw Lane
Royton
Oldham
OL2 6HQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

18 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
4 September 2023Termination of appointment of Donna Louise Matthews as a director on 4 September 2023 (1 page)
16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 February 2023Termination of appointment of James Peter Mills as a director on 24 February 2023 (1 page)
3 January 2023Registered office address changed from Independence House Adelaide Street Heywood OL10 4HF England to Office Higginshaw Lane Royton Oldham OL2 6HQ on 3 January 2023 (1 page)
6 December 2022Appointment of Mr James Peter Mills as a director on 2 December 2022 (2 pages)
25 October 2022Termination of appointment of James Peter Mills as a director on 24 October 2022 (1 page)
11 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
8 February 2022Registered office address changed from 20 Taunton Avenue Rochdale OL11 5LD United Kingdom to Independence House Adelaide Street Heywood OL10 4HF on 8 February 2022 (1 page)
3 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
26 January 2022Appointment of Mr James Peter Mills as a director on 13 January 2022 (2 pages)
26 January 2022Appointment of Mrs Donna Louise Matthews as a director on 13 January 2022 (2 pages)
21 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
11 January 2021Notification of Darryl Walsh as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Daryl Walsh as a director on 11 January 2021 (2 pages)
11 January 2021Cessation of Caroline Walsh as a person with significant control on 11 January 2021 (1 page)
11 January 2021Termination of appointment of Caroline Walsh as a director on 11 January 2021 (1 page)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 20 Taunton Avenue Rochdale OL11 5LD on 21 June 2019 (1 page)
21 June 2019Change of details for Mrs Caroline Walsh as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mrs Caroline Walsh on 21 June 2019 (2 pages)
11 May 2018Incorporation
Statement of capital on 2018-05-11
  • GBP 1
(29 pages)