Utopia Interiors (newark) Limited NOTTINGHAM


Founded in 2009, Utopia Interiors (newark), classified under reg no. 07107564 is an active company. Currently registered at 27 Portland Street NG24 4XF, Nottingham the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Alan H., James P.. Of them, Alan H., James P. have been with the company the longest, being appointed on 17 December 2009. As of 29 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Utopia Interiors (newark) Limited Address / Contact

Office Address 27 Portland Street
Office Address2 Newark
Town Nottingham
Post code NG24 4XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07107564
Date of Incorporation Thu, 17th Dec 2009
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Alan H.

Position: Director

Appointed: 17 December 2009

James P.

Position: Director

Appointed: 17 December 2009

Barbara K.

Position: Director

Appointed: 17 December 2009

Resigned: 17 December 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is James P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alan H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand87 5275 003230 693209 095414 187414 449435 495
Current Assets803 083754 999462 176551 004600 119636 334573 264
Debtors623 036516 83855 068165 01752 80479 34022 457
Net Assets Liabilities  281 630368 745417 301484 030453 856
Other Debtors521 320329 9166 36611 0768 41120 01116 726
Property Plant Equipment275  1 6391 94429 78322 311
Total Inventories92 520233 158176 415176 892133 128142 545115 312
Other
Accumulated Depreciation Impairment Property Plant Equipment81 09481 36981 36981 65882 05284 32991 775
Average Number Employees During Period8889888
Creditors490 045432 816180 54643 34634 181175 264136 652
Disposals Property Plant Equipment      26
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 50022 50022 50022 50022 50028 000
Increase From Depreciation Charge For Year Property Plant Equipment 275 2893942 2777 446
Net Current Assets Liabilities313 038322 183281 630410 452449 538461 070436 612
Number Shares Issued Fully Paid 100100100100100100
Other Creditors240 796191 32257 76711 95911 71911 33519 465
Other Taxation Social Security Payable87 10079 28363 34277 42266 14774 98063 982
Par Value Share 111111
Property Plant Equipment Gross Cost81 36981 36981 36983 29783 996114 112114 086
Provisions For Liabilities Balance Sheet Subtotal     6 8235 067
Total Assets Less Current Liabilities313 313322 183281 630412 091451 482490 853458 923
Trade Creditors Trade Payables162 149162 21159 43744 91862 71588 94953 205
Trade Debtors Trade Receivables101 716186 92248 702153 94144 39359 3295 731
Bank Borrowings Overdrafts   43 34634 181  
Total Additions Including From Business Combinations Property Plant Equipment   1 92869930 116 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 1970/01/01 location of registered inspection location was changed to 14 London Road Newark Nottinghamshire NG24 1TW
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements