This company is commonly known as Cut & Pitched Builders Limited. The company was founded 9 years ago and was given the registration number 09120325. The firm's registered office is in HAILSHAM. You can find them at Courtyard Offices Town House, Market Street, Hailsham, . This company's SIC code is 41100 - Development of building projects.
Name | : | CUT & PITCHED BUILDERS LIMITED |
---|---|---|
Company Number | : | 09120325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 July 2014 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Courtyard Offices Town House, Market Street, Hailsham, England, BN27 2AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courtyard Offices, Town House, Market Street, Hailsham, England, BN27 2AE | Director | 08 July 2014 | Active |
Courtyard Offices, Town House, Market Street, Hailsham, England, BN27 2AE | Director | 08 July 2014 | Active |
8 High Street, Heathfield, England, TN21 8LS | Corporate Secretary | 08 July 2014 | Active |
Ms Jenny Louise Reid | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Courtyard Offices, Town House, Hailsham, England, BN27 2AE |
Nature of control | : |
|
Mr Grant Arron Gates | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Courtyard Offices, Town House, Hailsham, England, BN27 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved compulsory. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2014-08-28 | Officers | Termination secretary company with name termination date. | Download |
2014-08-28 | Address | Change registered office address company with date old address new address. | Download |
2014-07-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.