ADVANTAGE UTILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE UTILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05692776

Incorporation date

31/01/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tyne House, Temple Street, Gateshead, Tyne & Wear NE10 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2006)
dot icon19/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/02/2026
Director's details changed for Mr Steven Pentleton on 2026-02-06
dot icon21/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/12/2025
Director's details changed for Mr Bennet Mansel Leigh Hoskyns-Abrahall on 2025-12-24
dot icon24/12/2025
Director's details changed for Mr Stephen Dunn on 2025-12-24
dot icon18/12/2025
Director's details changed for Mr Adam Woods on 2025-10-28
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/01/2023
Accounts for a small company made up to 2022-04-30
dot icon03/11/2022
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon24/05/2022
Annual return made up to 2007-01-31 with full list of shareholders
dot icon28/04/2022
Statement of capital following an allotment of shares on 2011-11-01
dot icon20/04/2022
Appointment of Mr Stephen Dunn as a director on 2022-04-08
dot icon13/04/2022
Termination of appointment of Neil William Smith as a director on 2022-04-08
dot icon13/04/2022
Appointment of Mr Bennet Mansel Leigh Hoskyns-Abrahall as a director on 2022-04-08
dot icon13/04/2022
Appointment of Mr Peter Barrand as a director on 2022-04-08
dot icon08/04/2022
Cessation of Steven Pentleton as a person with significant control on 2022-04-07
dot icon08/04/2022
Cessation of Adam Woods as a person with significant control on 2022-04-07
dot icon01/04/2022
Statement of capital following an allotment of shares on 2007-01-25
dot icon24/03/2022
Second filing of Confirmation Statement dated 2018-01-31
dot icon24/03/2022
Second filing of the annual return made up to 2012-01-31
dot icon23/03/2022
Change of details for Mr Steven Pentleton as a person with significant control on 2017-07-14
dot icon22/03/2022
Notification of Cms Holdings Uk Limited as a person with significant control on 2017-07-14
dot icon22/03/2022
Change of details for Mr Adam Woods as a person with significant control on 2017-07-14
dot icon04/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/11/2021
Accounts for a small company made up to 2021-04-30
dot icon04/05/2021
Accounts for a small company made up to 2020-04-30
dot icon08/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon11/02/2020
Secretary's details changed for Mr Adam Woods on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Adam Woods on 2020-02-10
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/10/2019
Change of accounting reference date
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon15/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon10/07/2018
Micro company accounts made up to 2017-11-30
dot icon07/03/2018
Confirmation statement made on 2018-01-31 with updates
dot icon07/03/2018
Cessation of Iain Woods as a person with significant control on 2017-07-14
dot icon21/08/2017
Resolutions
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-15
dot icon09/08/2017
Change of share class name or designation
dot icon07/08/2017
Registered office address changed from , 44 Charlotte Street, South Shields, Tyne and Wear, NE33 1PX to Tyne House Temple Street Gateshead Tyne & Wear NE10 0HN on 2017-08-07
dot icon07/08/2017
Appointment of Neil William Smith as a director on 2017-07-14
dot icon07/08/2017
Appointment of Nicholas John Smith as a director on 2017-07-14
dot icon07/08/2017
Termination of appointment of Iain Carter as a director on 2017-07-14
dot icon01/08/2017
Statement of company's objects
dot icon02/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/04/2014
Current accounting period extended from 2014-10-31 to 2014-11-30
dot icon08/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon15/11/2011
Appointment of Steve Pentleton as a director
dot icon15/11/2011
Previous accounting period shortened from 2011-11-30 to 2011-10-31
dot icon05/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon26/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/03/2009
Return made up to 31/01/09; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon07/12/2007
Accounting reference date shortened from 31/01/08 to 30/11/07
dot icon30/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/09/2007
New director appointed
dot icon11/03/2007
Return made up to 31/01/07; full list of members
dot icon31/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon03/10/2006
Certificate of change of name
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Registered office changed on 17/02/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
Director resigned
dot icon31/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Iain
Director
01/10/2006 - 14/07/2017
6
Pentleton, Steven
Director
01/11/2011 - Present
3
Woods, Adam
Director
13/09/2007 - Present
4
Smith, Nicholas John
Director
14/07/2017 - Present
5
Barrand, Peter John
Director
08/04/2022 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE UTILITIES SERVICES LIMITED

ADVANTAGE UTILITIES SERVICES LIMITED is an(a) Active company incorporated on 31/01/2006 with the registered office located at Tyne House, Temple Street, Gateshead, Tyne & Wear NE10 0HN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE UTILITIES SERVICES LIMITED?

toggle

ADVANTAGE UTILITIES SERVICES LIMITED is currently Active. It was registered on 31/01/2006 .

Where is ADVANTAGE UTILITIES SERVICES LIMITED located?

toggle

ADVANTAGE UTILITIES SERVICES LIMITED is registered at Tyne House, Temple Street, Gateshead, Tyne & Wear NE10 0HN.

What does ADVANTAGE UTILITIES SERVICES LIMITED do?

toggle

ADVANTAGE UTILITIES SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for ADVANTAGE UTILITIES SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-31 with no updates.