UKBizDB.co.uk

UTO LTD

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

This company is commonly known as Uto Ltd. The company was founded 15 years ago and was given the registration number 06825720. The firm's registered office is in BEDFORD. You can find them at Argent House, 5 Goldington Road, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UTO LTD
Company Number:06825720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Argent House, 5 Goldington Road, Bedford, MK40 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstone House Scald End, Mill Road Thurleigh, Bedford, MK44 2DP

Secretary20 February 2009Active
Argent House, 5 Goldington Road, Bedford, Uk, MK40 3JY

Director01 January 2014Active
Millstone House, Scald End, Thurleigh, United Kingdom, MK44 2DP

Director20 February 2009Active
166 Kimbolton Road, Bedford, MK41 8DN

Director20 February 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary20 February 2009Active
White Chestnuts, Bisham Road, Marlow, Uk, SL7 1RL

Director20 February 2009Active

People with Significant Control

Mr Gerard Francis Duggan
Notified on:01 August 2020
Status:Active
Date of birth:December 1957
Nationality:British
Address:Argent House, 5 Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Reginald Willmer
Notified on:20 February 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:Argent House, 5 Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Hector Kier
Notified on:20 February 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:Argent House, 5 Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-28Resolution

Resolution.

Download
2018-04-28Change of name

Change of name notice.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Capital

Capital statement capital company with date currency figure.

Download
2016-10-21Insolvency

Legacy.

Download
2016-10-21Resolution

Resolution.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.