About

Registered Number: 02826071
Date of Incorporation: 11/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Utopia House, Springvale Avenue, Springvale Business Park, Bilston West Midlands, WV14 0QL

 

Founded in 1993, Utopia Furniture Ltd are based in Bilston West Midlands, it has a status of "Active". There are 4 directors listed as Boulton, Beth, Heap, Mark Anthony, Hodgkins, Anthony Ronald, Sheffield, Darren Lee for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Beth 01 June 2017 31 August 2018 1
HEAP, Mark Anthony 06 April 1995 01 December 2005 1
HODGKINS, Anthony Ronald 01 July 1997 12 October 1998 1
SHEFFIELD, Darren Lee 01 July 1999 19 October 2001 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 01 October 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 06 April 2018
AA01 - Change of accounting reference date 22 February 2018
TM02 - Termination of appointment of secretary 07 September 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 14 June 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 14 February 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 11 June 2015
AD04 - Change of location of company records to the registered office 11 June 2015
AA - Annual Accounts 15 April 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 11 June 2014
MR04 - N/A 01 May 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 17 January 2014
MR01 - N/A 17 January 2014
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 24 July 2013
AUD - Auditor's letter of resignation 24 June 2013
MISC - Miscellaneous document 18 June 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 03 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 21 March 2012
MG01 - Particulars of a mortgage or charge 11 October 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 25 January 2011
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 29 March 2010
MISC - Miscellaneous document 23 February 2010
AUD - Auditor's letter of resignation 04 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
RESOLUTIONS - N/A 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 28 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 29 July 2009
353 - Register of members 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
395 - Particulars of a mortgage or charge 18 July 2009
395 - Particulars of a mortgage or charge 15 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 17 June 2008
RESOLUTIONS - N/A 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
363s - Annual Return 23 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363s - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 04 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 20 September 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 03 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2001
RESOLUTIONS - N/A 04 December 2001
395 - Particulars of a mortgage or charge 03 December 2001
RESOLUTIONS - N/A 23 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
363s - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 24 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 24 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
395 - Particulars of a mortgage or charge 24 December 1998
395 - Particulars of a mortgage or charge 27 November 1998
MEM/ARTS - N/A 12 November 1998
363s - Annual Return 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 14 August 1997
RESOLUTIONS - N/A 27 July 1997
MEM/ARTS - N/A 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
AA - Annual Accounts 24 December 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 16 January 1996
287 - Change in situation or address of Registered Office 14 November 1995
363s - Annual Return 23 June 1995
395 - Particulars of a mortgage or charge 08 June 1995
288 - N/A 24 April 1995
288 - N/A 22 February 1995
AA - Annual Accounts 23 January 1995
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
123 - Notice of increase in nominal capital 14 September 1994
363s - Annual Return 12 July 1994
395 - Particulars of a mortgage or charge 11 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1993
288 - N/A 17 June 1993
NEWINC - New incorporation documents 11 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

A registered charge 17 January 2014 Partially Satisfied

N/A

A registered charge 17 January 2014 Outstanding

N/A

Legal assignment of contract monies 27 February 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 07 October 2011 Outstanding

N/A

Debenture 17 December 2009 Outstanding

N/A

Debenture 17 July 2009 Outstanding

N/A

Debenture 07 July 2009 Outstanding

N/A

Debenture 26 September 2007 Outstanding

N/A

Chattel mortgage 12 July 2007 Fully Satisfied

N/A

Debenture 28 November 2001 Fully Satisfied

N/A

Legal mortgage 23 December 1998 Fully Satisfied

N/A

Debenture 25 November 1998 Fully Satisfied

N/A

Rent deposit deed 06 June 1995 Fully Satisfied

N/A

Fixed and floating charge 09 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.