UKBizDB.co.uk

FINDING UTOPIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finding Utopia Limited. The company was founded 21 years ago and was given the registration number 04724245. The firm's registered office is in LIVERSEDGE. You can find them at 190 Roberttown Lane, , Liversedge, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FINDING UTOPIA LIMITED
Company Number:04724245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:190 Roberttown Lane, Liversedge, West Yorkshire, WF15 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Bolton Road, Silsden, Keighley, United Kingdom, BD20 0JY

Director06 April 2009Active
173, Norristhorpe Lane, Liversedge, United Kingdom, WF15 7AN

Director17 November 2008Active
173 Norristhorpe Lane, Liversedge, WF15 7AN

Director10 April 2003Active
1, Aston Close, Liversedge, England, WF15 7QW

Director01 September 2007Active
23, Brookfield View, Cleckheaton, England, BD19 4ES

Director01 April 2011Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary06 April 2003Active
53 Stonecroft, Eccleshill, Bradford, BD2 2HW

Secretary06 April 2003Active
10 Oxford Walk, Gomersal, Cleckheaton, BD19 4TD

Secretary08 March 2006Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director06 April 2003Active
53 Stonecroft, Eccleshill, Bradford, BD2 2HW

Director06 April 2003Active
51 Knaresborough Drive, Huddersfield, HD2 2PR

Director06 April 2003Active
10 Oxford Walk, Gomersal, Cleckheaton, BD19 4TD

Director10 April 2003Active

People with Significant Control

Mr John Darron Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:190, Roberttown Lane, Liversedge, United Kingdom, WF15 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Martin Garnett
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:190, Roberttown Lane, Liversedge, United Kingdom, WF15 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-21Accounts

Accounts with accounts type total exemption small.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-22Address

Change registered office address company with date old address.

Download
2012-06-18Accounts

Accounts with accounts type total exemption small.

Download
2012-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-15Officers

Change person director company with change date.

Download
2011-08-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.