ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Utility Aid Limited

Utility Aid Limited is an active company incorporated on 3 April 2002 with the registered office located in Sleaford, Lincolnshire. Utility Aid Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04408718
Private limited company
Age
23 years
Incorporated 3 April 2002
Size
Unreported
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor Of The Hub Navigation Wharf
Carre Street
Sleaford
Lincolnshire
NG34 7TW
England
Address changed on 3 Apr 2025 (7 months ago)
Previous address was 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW
Telephone
08081788170
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Mar 1974
Director • Secretary • Accountant • British • Lives in England • Born in Mar 1985
Director • British • Lives in England • Born in Mar 1953
Director • British • Lives in England • Born in May 1967
Ua Energy Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ua Energy Limited
Alex Giles Hankinson and Andrew Charles Homer are mutual people.
Active
Ess Pee Fabrications Limited
Alex Giles Hankinson is a mutual person.
Active
Modus Products Limited
Simon Andrew Dawson is a mutual person.
Active
Ataraxia Broking Ltd
Andrew Charles Homer is a mutual person.
Active
Giles Hankinson Consulting Limited
Alex Giles Hankinson is a mutual person.
Active
Resistant Materials Limited
Alex Giles Hankinson is a mutual person.
Active
A C Homer Limited
Andrew Charles Homer is a mutual person.
Active
Brown & Brown (Europe) Limited
Andrew Charles Homer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.94M
Decreased by £13.26K (-1%)
Turnover
Unreported
Same as previous period
Employees
83
Increased by 14 (+20%)
Total Assets
£3.88M
Increased by £682.77K (+21%)
Total Liabilities
-£1.62M
Increased by £707.2K (+77%)
Net Assets
£2.26M
Decreased by £24.43K (-1%)
Debt Ratio (%)
42%
Increased by 13.18% (+46%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Inspection Address Changed
7 Months Ago on 3 Apr 2025
Mr Simon Andrew Dawson Appointed
10 Months Ago on 1 Jan 2025
Mr Simon Andrew Dawson Appointed
10 Months Ago on 1 Jan 2025
Danielle Bird Resigned
10 Months Ago on 31 Dec 2024
Danielle Bird Resigned
10 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year Ago on 29 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover Utility Aid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 3 Apr 2025
Register inspection address has been changed from 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW to 4th Floor of the Hub, Navigation Wharf Carre Street Sleaford NG34 7TW
Submitted on 3 Apr 2025
Appointment of Mr Simon Andrew Dawson as a secretary on 1 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Danielle Bird as a secretary on 31 December 2024
Submitted on 7 Jan 2025
Termination of appointment of Danielle Bird as a director on 31 December 2024
Submitted on 7 Jan 2025
Appointment of Mr Simon Andrew Dawson as a director on 1 January 2025
Submitted on 7 Jan 2025
Registered office address changed from 1 Mill House Carre Street Sleaford NG34 7TW England to 4th Floor of the Hub Navigation Wharf Carre Street Sleaford Lincolnshire NG34 7TW on 29 October 2024
Submitted on 29 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 27 Sep 2024
Satisfaction of charge 044087180005 in full
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year