ADVANCED UTILITIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305185

Incorporation date

16/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix Building, Brierley Street, Bury, Lancashire BL9 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/11/2025
Purchase of own shares.
dot icon30/10/2025
Resolutions
dot icon29/10/2025
Cancellation of shares. Statement of capital on 2025-10-28
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon18/03/2025
Purchase of own shares.
dot icon24/01/2025
Cancellation of shares. Statement of capital on 2025-01-14
dot icon24/01/2025
Resolutions
dot icon08/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/11/2023
Resolutions
dot icon02/11/2023
Confirmation statement made on 2023-10-16 with updates
dot icon01/11/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon01/11/2023
Purchase of own shares.
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Particulars of variation of rights attached to shares
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Resolutions
dot icon30/06/2023
Termination of appointment of Paul Mc Elhone as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Kathleen Mcelhone as a director on 2023-06-30
dot icon30/06/2023
Change of details for Mr Niall Mcelhone as a person with significant control on 2023-06-30
dot icon30/06/2023
Cessation of Kathleen Mcelhone as a person with significant control on 2023-06-30
dot icon30/06/2023
Cessation of Paul George Mcelhone as a person with significant control on 2023-06-30
dot icon29/06/2023
Notification of Niall Mcelhone as a person with significant control on 2023-06-29
dot icon29/06/2023
Change of details for Mrs Kathleen Mcelhone as a person with significant control on 2023-06-29
dot icon29/06/2023
Change of details for Mr Paul George Mcelhone as a person with significant control on 2023-06-29
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/04/2023
Appointment of Mr Niall Mcelhone as a director on 2023-04-01
dot icon28/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/12/2020
Confirmation statement made on 2020-10-16 with updates
dot icon18/08/2020
Notification of Kathleen Mcelhone as a person with significant control on 2020-03-04
dot icon18/08/2020
Change of details for Mr Paul George Mcelhone as a person with significant control on 2020-03-04
dot icon18/08/2020
Cessation of Martin Joseph Keane as a person with significant control on 2020-03-04
dot icon30/03/2020
Purchase of own shares.
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/03/2020
Cancellation of shares. Statement of capital on 2020-03-04
dot icon10/03/2020
Termination of appointment of Martin Joseph Keane as a director on 2020-03-04
dot icon10/03/2020
Termination of appointment of Maria Theresa Keane as a director on 2020-03-04
dot icon10/03/2020
Termination of appointment of Martin Joseph Keane as a secretary on 2020-03-04
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Confirmation statement made on 2019-10-16 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-07-31
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon22/12/2011
Appointment of Kathleen Mcelhone as a director
dot icon22/12/2011
Appointment of Maria Theresa Keane as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon09/11/2009
Director's details changed for Paul Mc Elhone on 2009-10-01
dot icon09/11/2009
Director's details changed for Martin Joseph Keane on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2008
Return made up to 16/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Return made up to 16/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon01/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/05/2007
Registered office changed on 21/05/07 from: 12 daisy avenue longsight manchester M13 0LY
dot icon12/01/2007
Return made up to 16/10/06; full list of members
dot icon25/08/2006
Resolutions
dot icon27/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 16/10/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/12/2004
Return made up to 16/10/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/11/2003
Return made up to 16/10/03; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/06/2003
New secretary appointed
dot icon21/06/2003
Secretary resigned
dot icon05/02/2003
New director appointed
dot icon10/12/2002
Return made up to 16/10/02; full list of members
dot icon26/11/2001
Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New secretary appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-86.12 % *

* during past year

Cash in Bank

£51,672.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
784.62K
-
0.00
115.65K
-
2022
4
960.15K
-
0.00
372.38K
-
2023
5
174.45K
-
0.00
51.67K
-
2023
5
174.45K
-
0.00
51.67K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

174.45K £Descended-81.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.67K £Descended-86.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathleen Mcelhone
Director
01/11/2011 - 30/06/2023
-
Mc Elhone, Paul
Director
20/01/2003 - 30/06/2023
2
Mr Niall Mcelhone
Director
01/04/2023 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2001 - 16/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/10/2001 - 16/10/2001
43699

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED UTILITIES LIMITED

ADVANCED UTILITIES LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at Phoenix Building, Brierley Street, Bury, Lancashire BL9 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED UTILITIES LIMITED?

toggle

ADVANCED UTILITIES LIMITED is currently Active. It was registered on 16/10/2001 .

Where is ADVANCED UTILITIES LIMITED located?

toggle

ADVANCED UTILITIES LIMITED is registered at Phoenix Building, Brierley Street, Bury, Lancashire BL9 9HN.

What does ADVANCED UTILITIES LIMITED do?

toggle

ADVANCED UTILITIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ADVANCED UTILITIES LIMITED have?

toggle

ADVANCED UTILITIES LIMITED had 5 employees in 2023.

What is the latest filing for ADVANCED UTILITIES LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.