This company is commonly known as Utopia Leisure Limited. The company was founded 29 years ago and was given the registration number 02942989. The firm's registered office is in LIVERPOOL. You can find them at No 1, St Pauls Square, Liverpool, Merseyside. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | UTOPIA LEISURE LIMITED |
---|---|---|
Company Number | : | 02942989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1994 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, St Pauls Square, Liverpool, Merseyside, L3 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandpit Cottage, The Ridgeway, Shorne, Gravesend, England, DA12 3LJ | Secretary | 02 March 2007 | Active |
Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW | Director | 26 August 1994 | Active |
Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW | Director | 26 August 1994 | Active |
196 Town Meadow Lane, Moreton, Wirral, CH46 7SN | Secretary | 01 September 2003 | Active |
18 Vyner Road South, Noctorum, Birkenhead, L43 7PR | Secretary | 27 June 1994 | Active |
46 Grange Road, Bowdon, Altrincham, WA14 3EY | Secretary | 26 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 June 1994 | Active |
46 Grange Road, Bowdon, Altrincham, WA14 3EY | Director | 27 June 1994 | Active |
Mr Peter Stuart Hinchcliffe | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW |
Nature of control | : |
|
Mrs Deborah Anne Hinchcliffe | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Officers | Change person secretary company with change date. | Download |
2022-12-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Change account reference date company previous extended. | Download |
2020-09-23 | Accounts | Accounts with accounts type group. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.