Utter Interiors Limited

General information

Name:

Utter Interiors Ltd

Office Address:

20 Beech Lane Shirley B90 1FW Solihull

Number: 07778888

Incorporation date: 2011-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

07778888 is the registration number used by Utter Interiors Limited. The firm was registered as a Private Limited Company on 2011-09-19. The firm has been actively competing on the British market for thirteen years. This business can be reached at 20 Beech Lane Shirley in Solihull. The office's zip code assigned to this location is B90 1FW. This firm's classified under the NACE and SIC code 18121 which means Manufacture of printed labels. 30th September 2022 is the last time when account status updates were reported.

Concerning the following firm, all of director's duties have so far been met by John W. who was designated to this position in 2011.

John W. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 19 September 2011

Latest update: 23 December 2023

People with significant control

John W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 10 August 2013
Start Date For Period Covered By Report 2011-09-19
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 10 August 2013
Annual Accounts 19th March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19th March 2015
Annual Accounts 10th November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10th November 2015
Annual Accounts 18th November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates September 19, 2023 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

85 Cornwood House 16 Hutchings Lane, Shirley

Post code:

B90 1TB

City / Town:

Solihull

HQ address,
2015

Address:

85 Cornwood House 16 Hutchings Lane, Shirley

Post code:

B90 1TB

City / Town:

Solihull

HQ address,
2016

Address:

85 Cornwood House 16 Hutchings Lane, Shirley

Post code:

B90 1TB

City / Town:

Solihull

Accountant/Auditor,
2016 - 2015

Name:

Hayward Wright Ltd

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 18121 : Manufacture of printed labels
12
Company Age