Background WavePink WaveYellow Wave

UTILERGY GAS LIMITED (08027804)

UTILERGY GAS LIMITED (08027804) is an active UK company. incorporated on 12 April 2012. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UTILERGY GAS LIMITED has been registered for 13 years. Current directors include BAILEY, David, BAILEY, Jeannie Elizabeth, GARDNER, Andrea and 1 others.

Company Number
08027804
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
Portland House, Durham, DH1 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAILEY, David, BAILEY, Jeannie Elizabeth, GARDNER, Andrea, GARDNER, Simon Matthew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILERGY GAS LIMITED

UTILERGY GAS LIMITED is an active company incorporated on 12 April 2012 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UTILERGY GAS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08027804

LTD Company

Age

13 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Portland House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st England
From: 1 December 2015To: 3 June 2025
6 Aislabie Garth Ripon North Yorkshire HG4 2DX
From: 12 April 2012To: 1 December 2015
Timeline

5 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BAILEY, David

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1970
Director
Appointed 12 Apr 2012

BAILEY, Jeannie Elizabeth

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1974
Director
Appointed 13 Apr 2014

GARDNER, Andrea

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1971
Director
Appointed 16 Apr 2014

GARDNER, Simon Matthew

Active
Belmont Business Park, DurhamDH1 1TW
Born February 1971
Director
Appointed 12 Apr 2012
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Capital Allotment Shares
11 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2012
NEWINCIncorporation