Active
Company Information for UTOPIA WINDOWS LTD
23-27 GLADSTONE ROAD, CROYDON, SURREY, CR0 2BQ,
|
Company Registration Number
05018767
Private Limited Company
Active |
Company Name | |
---|---|
UTOPIA WINDOWS LTD | |
Legal Registered Office | |
23-27 GLADSTONE ROAD CROYDON SURREY CR0 2BQ Other companies in BR4 | |
Company Number | 05018767 | |
---|---|---|
Company ID Number | 05018767 | |
Date formed | 2004-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB833128544 |
Last Datalog update: | 2024-04-06 16:25:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE CATHERINE NOAKES |
||
ROBERT IAN NOAKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTOPIA GLAZING SOLUTIONS LTD | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/03/24 FROM 33 Wates Way Unit 33 Wates Way Mitcham Surrey CR4 4HR England | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-04-05 | ||
Unaudited abridged accounts made up to 2021-04-05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 33 WATES WAY WATES WAY MITCHAM SURREY CR4 4HR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 33 WANDLE TRADING ESTATE GOAT ROAD MITCHAM SURREY CR4 4HW ENGLAND | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 33 WATES WAY MITCHAM SURREY CR4 4HR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 8 RAVENSWOOD CRESCENT WEST WICKHAM KENT BR4 0JJ | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Ian Noakes on 2013-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE CATHERINE NOAKES on 2013-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/13 FROM 368 Eden Park Avenue Beckenham Kent BR3 3JL | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN NOAKES / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05 | |
88(2)R | AD 22/01/04-28/01/04 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 24 CHURCH RD CRYSTAL PALACE LONDON SE19 2ET | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | ANDER-SOANE LIMITED | |
RENT DEPOSIT DEED | Outstanding | ANDER-SOANE LIMITED |
Creditors Due Within One Year | 2012-04-06 | £ 118,674 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UTOPIA WINDOWS LTD
Called Up Share Capital | 2012-04-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 42,293 |
Current Assets | 2012-04-06 | £ 158,966 |
Debtors | 2012-04-06 | £ 116,673 |
Fixed Assets | 2012-04-06 | £ 22,189 |
Shareholder Funds | 2012-04-06 | £ 62,481 |
Tangible Fixed Assets | 2012-04-06 | £ 22,189 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as UTOPIA WINDOWS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UTOPIA WINDOWS LTD | Event Date | 2010-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |