Utility Rov Services (Ip) Limited

C/O Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, NE1 1EE, UNITED KINGDOM

Overview

Utility Rov Services (Ip) Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13709207. The business office address is C/O Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, NE1 1EE, UNITED KINGDOM.

Company Information

Company Number13709207
Company NameUTILITY ROV SERVICES (IP) LIMITED
AddressC/O Aberdein Considine
30 Cloth Street
Newcastle Upon Tyne
NE1 1EE
UNITED KINGDOM
Company CategoryPrivate Limited Company
Company StatusActive - Proposal to Strike off
Origin CountryUnited Kingdom
Incorporation Date2021-10-28

Accounts, Returns and Confirmation Statements

Account CategoryDORMANT
Account Reference DateMonth: 10, Day: 31
Last accounts made up to2022-10-31
Next accounts due by2024-07-31
Next returns due by2022-11-25
Last confirmation statement made up to2023-10-27
Next confirmation statement due by2024-11-10

Standard Industrial Classification (SIC) Codes

SIC CodeIndustry
77400Leasing of intellectual property and similar products, except copyright works

Company Officers

Officer NameRoleStatusAppointedCorrespondence Address
CRAWFORD, PatrickDirectorActive28 October 2021St. Michaels, Westfield Road, Cupar, Scotland, KY15 5DR
LEE, Peter Pui TakDirectorActive28 October 2021C/O, Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Persons with Significant Control

Shareholder Name AddressShareholder Kind Nature of ControlDates
Mr Patrick Crawford
St. Michaels Westfield Road , Cupar KY15 5DR Scotland
individual person with significant control
Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent, right to appoint and remove directors
Notified on: 2021-10-28
Mr Peter Pui Tak Lee
C/O Aberdein Considine 30 Cloth Street, Newcastle Upon Tyne NE1 1EE United Kingdom
individual person with significant control
Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent, right to appoint and remove directors
Notified on: 2021-10-28

Officer Information

Officers

Officer NameRoleStatusAppointedOccupationCorrespondence Address
CRAWFORD, PatrickDirectorActive28 October 2021DirectorSt. Michaels, Westfield Road, Cupar, Scotland, KY15 5DR
LEE, Peter Pui TakDirectorActive28 October 2021DirectorC/O, Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Businesses with the same officer (LEE, Peter Pui Tak)

Business NameAddressIncorporation Date
Utility Rov Services (U.K.) Limited C/O Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2021-11-09
Ocean Mining (Ip) Limited C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-03-17
Decom Vessel Limited 30 Cloth Market, C/O Aberdein Considine, Newcastle Upon Tyne, NE1 1EE2021-03-31
Utility Rov Services (Uk Holdings) Limited C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-03-17

Businesses with the same officer (CRAWFORD, Patrick)

Business NameAddressIncorporation Date
Utility Rov Services (U.K.) Limited C/O Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2021-11-09
Ocean Mining (Ip) Limited C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-03-17
Utility Rov Services (Uk Holdings) Limited C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-03-17

Location Information

Street Address C/O ABERDEIN CONSIDINE
30 CLOTH STREET
Post TownNEWCASTLE UPON TYNE
Post CodeNE1 1EE
CountryUNITED KINGDOM

Businesses in the same location

Business NameAddressIncorporation Date
Utility Rov Services (U.K.) Limited C/O Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2021-11-09
Ocean Mining (Ip) Limited C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-03-17
Utility Rov Services (Uk Holdings) Limited C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-03-17

Businesses in the same post code

Business NameAddressIncorporation Date
Nihude Services Limited 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2022-11-07
Balmbras Cloth Market Ltd 5 Cloth Market, Newcastle Upon Tyne, NE1 1EE2020-11-23
Select Spirits Holdings Limited Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2021-11-02
Kaizer Shippng & Offshore Limited 30 Merchant House, Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-02-06
Alexi Overseas Education Consultancy and Service Ltd Regus Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2022-08-30
Lp Sd One Hundred Forty Six Limited 30 C/O Aberdein Considine, Cloth Market, Newcastle, NE1 1EE2023-08-17
Select Spirits Distribution Limited Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2022-08-16
Tutorstream Ai Ltd Merchant House, Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-02-09
City Men Perfume Ltd 1-3 Cloth Market, Newcastle Upon Tyne, NE1 1EE2024-01-17
Dunham Massey Investment Group No6 Ltd 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE2023-02-06
Find all businesses in the same post code

Businesses in the same post code

Business NameAddressIncorporation Date
Knoxlee Ltd City Delivery Office, Forth Street, Newcastle Upon Tyne, NE1 1AD2023-08-16
Myecomworld Ltd 4 Mosley Street, Newcastle Upon Tyne, NE1 1DE2023-01-26
Hilltop Consultancy Ltd C/O Bridge + Tunnel, 39 High Bridge, Newcastle, NE1 1EW2021-01-28
Abercrombies Interiors Ltd 8 Mosley Street, Newcastle Upon Tyne, NE1 1DE2024-01-25
Pd Cowler Consulting Limited Level 6 Stockbridge House, Trinity Square, Newcastle Upon Tyne, NE1 0HJ2024-11-19
Erratic Streetwear Ltd 3 Old George Yard, Newcastle Upon Tyne, NE1 1EZ2023-03-14
Nothing Butt Ltd Nothing Butt Ltd Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF2024-12-09
Homegarner Limited Homegarner Limited, 38 Collingwood Street, Home Garner Limited, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF2024-10-18
Swiftly Match Ltd Third Floor Sunrise House, 25 Collingwood Street, Newcastle Upon Tyne, NE1 1JE2024-06-28
Monument Building Maintenance Ltd 8 Mosley Street, Newcastle Upon Tyne, NE1 1DE2023-11-24
Find all businesses in the same post code

Similar Entities

Businesses with similar names

Business NameAddressIncorporation Date
Utility Art Ltd 20 Park Street, Windsor, SL4 1LB2021-02-15
Jem Utility Ltd 78 Weirdale Avenue, London, N20 0AH2020-12-02
Gym Utility Ltd North Heights, North Heights, Aberdeen, AB23 8UU2023-07-11
On Utility Ltd 85 Great Portland Street, London, W1W 7LT2023-02-23
E-A Utility Ltd 86-90 Paul Street, London, EC2A 4NE2020-10-13
Sp Utility Ltd 61 Cropthorne Road, Shirley, Solihull, B90 3JW2021-01-25
Utility 2u Ltd Exchange Building, 66 Church Street, Hartlepool, TS24 7DN2020-10-29
Bpa Utility Ltd 35 Nine Elms Close, Feltham, TW14 9XL2023-07-25
Rms Utility Ltd 135 Silkstream Road, Edgware, HA8 0DE2023-09-07
Tru Utility Ltd 13045559 - Companies House Default Address, Cardiff, CF14 8LH2020-11-26

Improve Information

Do you have more infomration about Utility Rov Services (Ip) Limited? Please fill in the following form.

Dataset Information

This dataset includes 7 million thousand companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.