About

Registered Number: 06050921
Date of Incorporation: 12/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: LOGOPOLIS, 26b Lyon Road, Walton-On-Thames, Surrey, KT12 3PU

 

Schutte Motifs Uk Ltd was founded on 12 January 2007, it's status is listed as "Active". There are 3 directors listed as Birchall, Joanne Marie, Birchall, Stephen Henry, Schutte, Vernon for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHALL, Joanne Marie 12 January 2007 - 1
BIRCHALL, Stephen Henry 12 January 2007 - 1
SCHUTTE, Vernon 12 January 2007 28 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 20 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 24 February 2012
AA - Annual Accounts 24 February 2012
AA01 - Change of accounting reference date 24 January 2012
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 02 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 21 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.