About

Registered Number: 05482313
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 650 Anlaby Road, Hull, HU3 6UU

 

Utopian Bathrooms Ltd was registered on 15 June 2005 with its registered office in Hull, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sarel, Lewis Graham, Sarel, Roy, Carty, Ingrid Elizabeth, Carty, Sean Christopher Peter. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAREL, Lewis Graham 12 August 2014 - 1
SAREL, Roy 01 February 2012 - 1
CARTY, Ingrid Elizabeth 15 June 2005 11 June 2012 1
CARTY, Sean Christopher Peter 15 June 2005 11 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 June 2019
SH01 - Return of Allotment of shares 05 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 15 October 2014
SH01 - Return of Allotment of shares 12 August 2014
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 22 October 2013
CERTNM - Change of name certificate 30 September 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 06 August 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
SH01 - Return of Allotment of shares 08 May 2012
AA - Annual Accounts 15 February 2012
AA - Annual Accounts 15 February 2012
AD01 - Change of registered office address 08 February 2012
AP01 - Appointment of director 07 February 2012
SH01 - Return of Allotment of shares 07 February 2012
AA01 - Change of accounting reference date 07 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 28 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 09 August 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.