Background WavePink WaveYellow Wave

ADVANTAGE UTILITIES SERVICES LIMITED (05692776)

ADVANTAGE UTILITIES SERVICES LIMITED (05692776) is an active UK company. incorporated on 31 January 2006. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ADVANTAGE UTILITIES SERVICES LIMITED has been registered for 20 years. Current directors include BARRAND, Peter John, DUNN, Stephen, HOSKYNS-ABRAHALL, Bennet Mansel Leigh and 3 others.

Company Number
05692776
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Tyne House, Gateshead, NE10 0HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BARRAND, Peter John, DUNN, Stephen, HOSKYNS-ABRAHALL, Bennet Mansel Leigh, PENTLETON, Steven, SMITH, Nicholas John, WOODS, Adam
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE UTILITIES SERVICES LIMITED

ADVANTAGE UTILITIES SERVICES LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ADVANTAGE UTILITIES SERVICES LIMITED was registered 20 years ago.(SIC: 33190)

Status

active

Active since 20 years ago

Company No

05692776

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

A AND K LIMOUSINE HIRE LIMITED
From: 31 January 2006To: 3 October 2006
Contact
Address

Tyne House Temple Street Gateshead, NE10 0HN,

Previous Addresses

, 44 Charlotte Street, South Shields, Tyne and Wear, NE33 1PX
From: 31 January 2006To: 7 August 2017
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 11
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Owner Exit
Mar 18
Funding Round
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

WOODS, Adam

Active
Temple Street, GatesheadNE10 0HN
Secretary
Appointed 31 Jan 2006

BARRAND, Peter John

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1970
Director
Appointed 08 Apr 2022

DUNN, Stephen

Active
Temple Street, GatesheadNE10 0HN
Born March 1973
Director
Appointed 08 Apr 2022

HOSKYNS-ABRAHALL, Bennet Mansel Leigh

Active
Temple Street, GatesheadNE10 0HN
Born September 1971
Director
Appointed 08 Apr 2022

PENTLETON, Steven

Active
Temple Street, GatesheadNE10 0HN
Born April 1967
Director
Appointed 01 Nov 2011

SMITH, Nicholas John

Active
Temple Street, GatesheadNE10 0HN
Born November 1969
Director
Appointed 14 Jul 2017

WOODS, Adam

Active
Temple Street, GatesheadNE10 0HN
Born October 1970
Director
Appointed 13 Sept 2007

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

CARTER, Iain

Resigned
45 Cotswold Drive, AshingtonNE63 0HR
Born June 1966
Director
Appointed 01 Oct 2006
Resigned 14 Jul 2017

SMITH, Neil William

Resigned
Temple Street, GatesheadNE10 0HN
Born March 1964
Director
Appointed 14 Jul 2017
Resigned 08 Apr 2022

WOODS, Kelly Marie

Resigned
245 Sunderland Road, South ShieldsNE34 6AL
Born August 1970
Director
Appointed 31 Jan 2006
Resigned 05 Oct 2006

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

4

1 Active
3 Ceased
Temple Street, GatesheadNE10 0HN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jul 2017

Mr Adam Woods

Ceased
Temple Street, GatesheadNE10 0HN
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2022

Mr Steven Pentleton

Ceased
Temple Street, GatesheadNE10 0HN
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2022

Mr Iain Woods

Ceased
Temple Street, GatesheadNE10 0HN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2022
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2022
AR01AR01
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 March 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
24 March 2022
RP04AR01RP04AR01
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company
30 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Statement Of Companys Objects
1 August 2017
CC04CC04
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation