About

Registered Number: 04809326
Date of Incorporation: 24/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 118b Oxford Road, Reading, Berks, RG1 7NQ

 

Founded in 2003, Utopia Kitchens Ltd have registered office in Berks. Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Styles, Marilyn, Woodason, Richard David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODASON, Richard David 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STYLES, Marilyn 30 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 March 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 13 July 2009
RESOLUTIONS - N/A 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.