About

Registered Number: 05018767
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 33 Wates Way Unit 33, Wates Way, Mitcham, Surrey, CR4 4HR,

 

Having been setup in 2004, Utopia Windows Ltd are based in Surrey, it's status is listed as "Active". We do not know the number of employees at the company. Utopia Windows Ltd has one director listed as Noakes, Christine Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOAKES, Christine Catherine 28 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 07 March 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 01 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 30 June 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 30 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 18 February 2005
395 - Particulars of a mortgage or charge 12 August 2004
225 - Change of Accounting Reference Date 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 24 February 2010 Outstanding

N/A

Rent deposit deed 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.