UKBizDB.co.uk

UTM LIMITED

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

This company is commonly known as Utm Limited. The company was founded 23 years ago and was given the registration number 04104303. The firm's registered office is in SUFFOLK. You can find them at Hampstead Avenue, Mildenhall, Suffolk, . This company's SIC code is 25400 - Manufacture of weapons and ammunition.

Company Information

Name:UTM LIMITED
Company Number:04104303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25400 - Manufacture of weapons and ammunition

Office Address & Contact

Registered Address:Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS

Director04 October 2012Active
Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS

Director31 October 2015Active
22 Cottenham Park Road, London, SW20 0RZ

Secretary08 November 2000Active
Maplewood 2 The Paddocks, Worlington, Bury St Edmunds, IP28 8SB

Secretary13 February 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary08 November 2000Active
Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS

Secretary18 June 2010Active
Au Chateau 2, Honnaz, Switzerland,

Director05 December 2001Active
3 Priory Gardens, Isleham, Ely, CB7 5ZB

Director26 November 2003Active
27 Route Suisse, Coppet, Switzerland,

Director05 December 2001Active
22 Cottenham Park Road, London, SW20 0RZ

Director08 November 2000Active
15 Groveway, London, SW9 0AH

Director08 November 2000Active
16 Chesham Mews, Belgravia Mews West, London, SW1X 8HS

Director05 December 2001Active
Meadowsviews The Street, Shereford, Fakenham, NR21 7PP

Director26 November 2003Active
Lodge Farm, Batcombe, Shepton Mallet, BA4 6DA

Director16 May 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director08 November 2000Active

People with Significant Control

Lunovi Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Change account reference date company current extended.

Download
2016-08-01Accounts

Accounts with accounts type full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Officers

Termination director company.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-11-04Officers

Termination director company with name termination date.

Download
2015-11-04Officers

Termination director company with name termination date.

Download
2015-11-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.