RESOURCE UTILITIES LIMITED

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG, United Kingdom
StatusACTIVE
Company No.08812523
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

RESOURCE UTILITIES LIMITED is an active private limited company with number 08812523. It was incorporated 10 years, 5 months, 18 days ago, on 12 December 2013. The company address is Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mr Philip Howard Grannum

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mrs Venetia Lois Cooper

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart James Motler

Change date: 2022-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-20

Psc name: The Excell Group Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mrs Venetia Lois Cooper

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Howard Grannum

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr William Thomas Dawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG

Old address: 4-6 Langford Arch London Road Cambridge Cambridgeshire CB22 3FX

Change date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Andrew Charles Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-21

Officer name: Mrs Venetia Lois Cooper

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Stewart James Motler

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Howard Grannum

Appointment date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Dawson

Appointment date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Andrew Charles Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Darren Lee Strowger

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Dean Leroy Hills

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Pettit

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stuart Moss

Termination date: 2021-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088125230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088125230002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Excell Holdings Limited

Cessation date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Excell Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 05 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088125230002

Charge creation date: 2021-01-05

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-10

Charge number: 088125230001

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-30

Psc name: Excell Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: The Excell Group Plc

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stuart Moss

Appointment date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Mark Stanley Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Corstorphine Adams

Termination date: 2018-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Pettit

Appointment date: 2017-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-28

Officer name: Rosemary Conlon

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed resource u LIMITED\certificate issued on 30/09/14

Documents

View document PDF

Change of name notice

Date: 30 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY-AAA LIMITED

BIG BARN, EAST FARM ATTERBY LANE,MARKET RASEN,LN8 2BJ

Number:09906597
Status:ACTIVE
Category:Private Limited Company

CALLUNA CONSULTING LIMITED

2A TREADWELL ROAD,EPSOM,KT18 5JW

Number:07312000
Status:ACTIVE
Category:Private Limited Company

IMPERIALISE LIMITED

19 PEMBROKE SQUARE,,W8 6PA

Number:01764916
Status:ACTIVE
Category:Private Limited Company

LONGMORE TRADING LIMITED

6 HILL STREET,NEWRY,BT34 2BW

Number:NI056771
Status:ACTIVE
Category:Private Limited Company

PERFECT DAY PUBS AND BARS LIMITED

21 PALMER ROAD,NEWARK,NG23 6PP

Number:09839064
Status:ACTIVE
Category:Private Limited Company

PGH CONSULTING LIMITED

26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH

Number:08047832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source