This company is commonly known as Cullis Engineering Services Limited. The company was founded 21 years ago and was given the registration number 04651236. The firm's registered office is in HUNTINGDON. You can find them at St Georges House, 14 George Street, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CULLIS ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 04651236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Georges House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Secretary | 29 January 2003 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 01 October 2009 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 29 January 2003 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 01 April 2005 | Active |
St George's House, 14 George Street, Huntingdon, United Kingdom, PE29 3GH | Director | 02 June 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 January 2003 | Active |
Cullis Holdings Ltd | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Spinney, 98a Great North Road, St. Neots, England, PE19 8EJ |
Nature of control | : |
|
Mrs Lisa Darrington | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH |
Nature of control | : |
|
Mr Lee Michael Cullis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, 14 George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Mrs Sandra Gloria Cullis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, 14 George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Capital | Capital name of class of shares. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.