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 Number | 13709207 |
Company Name | UTILITY ROV SERVICES (IP) LIMITED |
Address | C/O Aberdein Considine 30 Cloth Street Newcastle Upon Tyne NE1 1EE UNITED KINGDOM |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2021-10-28 |
Account Category | DORMANT |
Account Reference Date | Month: 10, Day: 31 |
Last accounts made up to | 2022-10-31 |
Next accounts due by | 2024-07-31 |
Next returns due by | 2022-11-25 |
Last confirmation statement made up to | 2023-10-27 |
Next confirmation statement due by | 2024-11-10 |
SIC Code | Industry |
---|---|
77400 | Leasing of intellectual property and similar products, except copyright works |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
CRAWFORD, Patrick | Director | Active | 28 October 2021 | St. Michaels, Westfield Road, Cupar, Scotland, KY15 5DR |
LEE, Peter Pui Tak | Director | Active | 28 October 2021 | C/O, Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, United Kingdom, NE1 1EE |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
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 Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
CRAWFORD, Patrick | Director | Active | 28 October 2021 | Director | St. Michaels, Westfield Road, Cupar, Scotland, KY15 5DR |
LEE, Peter Pui Tak | Director | Active | 28 October 2021 | Director | C/O, Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, United Kingdom, NE1 1EE |
Business Name | Address | Incorporation Date |
---|---|---|
Utility Rov Services (U.K.) Limited | C/O Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2021-11-09 |
Ocean Mining (Ip) Limited | C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-03-17 |
Decom Vessel Limited | 30 Cloth Market, C/O Aberdein Considine, Newcastle Upon Tyne, NE1 1EE | 2021-03-31 |
Utility Rov Services (Uk Holdings) Limited | C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-03-17 |
Business Name | Address | Incorporation Date |
---|---|---|
Utility Rov Services (U.K.) Limited | C/O Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2021-11-09 |
Ocean Mining (Ip) Limited | C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-03-17 |
Utility Rov Services (Uk Holdings) Limited | C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-03-17 |
Street Address |
C/O ABERDEIN CONSIDINE 30 CLOTH STREET |
Post Town | NEWCASTLE UPON TYNE |
Post Code | NE1 1EE |
Country | UNITED KINGDOM |
Business Name | Address | Incorporation Date |
---|---|---|
Utility Rov Services (U.K.) Limited | C/O Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2021-11-09 |
Ocean Mining (Ip) Limited | C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-03-17 |
Utility Rov Services (Uk Holdings) Limited | C/O Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-03-17 |
Business Name | Address | Incorporation Date |
---|---|---|
Nihude Services Limited | 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2022-11-07 |
Balmbras Cloth Market Ltd | 5 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2020-11-23 |
Select Spirits Holdings Limited | Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2021-11-02 |
Kaizer Shippng & Offshore Limited | 30 Merchant House, Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-02-06 |
Alexi Overseas Education Consultancy and Service Ltd | Regus Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2022-08-30 |
Lp Sd One Hundred Forty Six Limited | 30 C/O Aberdein Considine, Cloth Market, Newcastle, NE1 1EE | 2023-08-17 |
Select Spirits Distribution Limited | Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2022-08-16 |
Tutorstream Ai Ltd | Merchant House, Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-02-09 |
City Men Perfume Ltd | 1-3 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2024-01-17 |
Dunham Massey Investment Group No6 Ltd | 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | 2023-02-06 |
Find all businesses in the same post code |
Business Name | Address | Incorporation Date |
---|---|---|
Knoxlee Ltd | City Delivery Office, Forth Street, Newcastle Upon Tyne, NE1 1AD | 2023-08-16 |
Myecomworld Ltd | 4 Mosley Street, Newcastle Upon Tyne, NE1 1DE | 2023-01-26 |
Hilltop Consultancy Ltd | C/O Bridge + Tunnel, 39 High Bridge, Newcastle, NE1 1EW | 2021-01-28 |
Abercrombies Interiors Ltd | 8 Mosley Street, Newcastle Upon Tyne, NE1 1DE | 2024-01-25 |
Pd Cowler Consulting Limited | Level 6 Stockbridge House, Trinity Square, Newcastle Upon Tyne, NE1 0HJ | 2024-11-19 |
Erratic Streetwear Ltd | 3 Old George Yard, Newcastle Upon Tyne, NE1 1EZ | 2023-03-14 |
Nothing Butt Ltd | Nothing Butt Ltd Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF | 2024-12-09 |
Homegarner Limited | Homegarner Limited, 38 Collingwood Street, Home Garner Limited, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF | 2024-10-18 |
Swiftly Match Ltd | Third Floor Sunrise House, 25 Collingwood Street, Newcastle Upon Tyne, NE1 1JE | 2024-06-28 |
Monument Building Maintenance Ltd | 8 Mosley Street, Newcastle Upon Tyne, NE1 1DE | 2023-11-24 |
Find all businesses in the same post code |
Business Name | Address | Incorporation Date |
---|---|---|
Utility Art Ltd | 20 Park Street, Windsor, SL4 1LB | 2021-02-15 |
Jem Utility Ltd | 78 Weirdale Avenue, London, N20 0AH | 2020-12-02 |
Gym Utility Ltd | North Heights, North Heights, Aberdeen, AB23 8UU | 2023-07-11 |
On Utility Ltd | 85 Great Portland Street, London, W1W 7LT | 2023-02-23 |
E-A Utility Ltd | 86-90 Paul Street, London, EC2A 4NE | 2020-10-13 |
Sp Utility Ltd | 61 Cropthorne Road, Shirley, Solihull, B90 3JW | 2021-01-25 |
Utility 2u Ltd | Exchange Building, 66 Church Street, Hartlepool, TS24 7DN | 2020-10-29 |
Bpa Utility Ltd | 35 Nine Elms Close, Feltham, TW14 9XL | 2023-07-25 |
Rms Utility Ltd | 135 Silkstream Road, Edgware, HA8 0DE | 2023-09-07 |
Tru Utility Ltd | 13045559 - Companies House Default Address, Cardiff, CF14 8LH | 2020-11-26 |
Do you have more infomration about Utility Rov Services (Ip) Limited? Please fill in the following form.
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.