UKBizDB.co.uk

CUT 'N' RUN LIMITED

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

This company is commonly known as Cut 'n' Run Limited. The company was founded 26 years ago and was given the registration number 03528222. The firm's registered office is in SANDOWN. You can find them at Arnold House 2 New Road, Brading, Sandown, Isle Of Wight. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CUT 'N' RUN LIMITED
Company Number:03528222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnold House, 2 New Road, Brading, Sandown, PO36 0DT

Director31 July 2020Active
Arnold House, 2 New Road, Brading, Sandown, PO36 0DT

Director31 July 2020Active
55 West Street, Chichester, PO19 1RU

Secretary16 March 1998Active
Springwater Blackbridge Road, Freshwater Bay, PO40 9QW

Secretary16 March 1998Active
55 West Street, Chichester, PO19 1RU

Director16 March 1998Active
Springwater Blackbridge Road, Freshwater Bay, PO40 9QW

Director16 March 1998Active
Springwater Blackbridge Road, Freshwater Bay, PO40 9QW

Director16 March 1998Active

People with Significant Control

Mrs Julie O'Bryan
Notified on:31 July 2020
Status:Active
Date of birth:January 1969
Nationality:British
Address:Arnold House, 2 New Road, Sandown, PO36 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laraine Webber
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Arnold House, 2 New Road, Sandown, PO36 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jeffery Webber
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Arnold House, 2 New Road, Sandown, PO36 0DT
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.