COMPLETE UTILITIES LIMITED

Register to unlock more data on OkredoRegister

COMPLETE UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03632214

Incorporation date

16/09/1998

Size

Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon12/12/2025
Administrator's progress report
dot icon20/11/2025
Notice of extension of period of Administration
dot icon11/06/2025
Administrator's progress report
dot icon20/01/2025
Notice of order removing administrator from office
dot icon11/12/2024
Administrator's progress report
dot icon22/10/2024
Notice of extension of period of Administration
dot icon23/08/2024
Notice of extension of period of Administration
dot icon14/06/2024
Administrator's progress report
dot icon13/12/2023
Administrator's progress report
dot icon01/12/2023
Notice of order removing administrator from office
dot icon01/12/2023
Notice of appointment of a replacement or additional administrator
dot icon13/06/2023
Administrator's progress report
dot icon13/12/2022
Administrator's progress report
dot icon04/10/2022
Notice of extension of period of Administration
dot icon14/06/2022
Administrator's progress report
dot icon19/01/2022
Notice of deemed approval of proposals
dot icon06/01/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon14/12/2021
Registered office address changed from Overton Farm Maisemore Gloucester Gloucestershire GL2 8HR to Staverton Court Staverton Cheltenham GL51 0UX on 2021-12-14
dot icon03/12/2021
Appointment of an administrator
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon07/08/2021
Full accounts made up to 2020-07-31
dot icon23/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon17/06/2020
Registration of charge 036322140008, created on 2020-06-16
dot icon11/05/2020
Appointment of Mr Cathal Charles O'grady as a director on 2020-05-01
dot icon11/11/2019
Full accounts made up to 2019-07-31
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon02/05/2019
Full accounts made up to 2018-07-31
dot icon25/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon27/07/2018
Secretary's details changed for Paul Ancell on 2018-07-26
dot icon08/05/2018
Full accounts made up to 2017-07-31
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon11/05/2015
Accounts for a small company made up to 2014-07-31
dot icon20/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2013-07-31
dot icon30/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-07-31
dot icon04/11/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon14/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/12/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon28/08/2009
Ad 24/07/09\gbp si 319975@1=319975\gbp ic 25/320000\
dot icon28/08/2009
Nc inc already adjusted 24/07/09
dot icon28/08/2009
Resolutions
dot icon23/10/2008
Return made up to 16/09/08; full list of members
dot icon13/08/2008
Accounts for a small company made up to 2007-07-31
dot icon04/10/2007
Return made up to 16/09/07; no change of members
dot icon21/07/2007
Registered office changed on 21/07/07 from: the yard monk meadow dock hempsted lane gloucester gloucestershire GL2 5JG
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon20/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/10/2006
Return made up to 16/09/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/08/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon24/10/2005
Return made up to 16/09/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/07/2005
£ sr 75@1 06/09/04
dot icon24/12/2004
Accounting reference date extended from 28/02/04 to 31/07/04
dot icon26/11/2004
Return made up to 16/09/04; full list of members
dot icon22/09/2004
Particulars of mortgage/charge
dot icon10/03/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon12/12/2003
Accounts for a small company made up to 2003-02-28
dot icon07/10/2003
Return made up to 16/09/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon21/05/2003
Registered office changed on 21/05/03 from: the yard spinnaker road hempsted lane gloucester GL2 5JA
dot icon20/11/2002
Particulars of mortgage/charge
dot icon19/09/2002
Return made up to 16/09/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2002-02-28
dot icon21/11/2001
Return made up to 16/09/01; full list of members
dot icon08/11/2001
Registered office changed on 08/11/01 from: malvern view business park stella way bishops cleeve cheltenham gloucestershire GL52 4DQ
dot icon15/05/2001
Accounts for a small company made up to 2001-02-28
dot icon22/01/2001
Return made up to 26/09/00; full list of members
dot icon25/07/2000
Secretary's particulars changed
dot icon17/07/2000
Accounts for a small company made up to 2000-02-29
dot icon01/03/2000
Accounting reference date extended from 30/09/99 to 29/02/00
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Return made up to 16/09/99; full list of members
dot icon14/04/1999
Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon18/09/1998
Secretary resigned
dot icon16/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
16/09/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Steven John
Director
22/12/2003 - Present
16
O'grady, Cathal Charles
Director
01/05/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE UTILITIES LIMITED

COMPLETE UTILITIES LIMITED is an(a) In Administration company incorporated on 16/09/1998 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There are currently 2 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 COMPLETE UTILITIES LIMITED?

toggle

COMPLETE UTILITIES LIMITED is currently In Administration. It was registered on 16/09/1998 .

Where is COMPLETE UTILITIES LIMITED located?

toggle

COMPLETE UTILITIES LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does COMPLETE UTILITIES LIMITED do?

toggle

COMPLETE UTILITIES LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for COMPLETE UTILITIES LIMITED?

toggle

The latest filing was on 12/12/2025: Administrator's progress report.