UKBizDB.co.uk

CUTAHURST LIMITED

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

This company is commonly known as Cutahurst Limited. The company was founded 48 years ago and was given the registration number 01250565. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CUTAHURST LIMITED
Company Number:01250565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Abington Park Crescent, Northampton, England, NN3 3AL

Director14 October 2019Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director17 June 2019Active
55 Abington Park Crescent, Northampton, NN3 3AL

Secretary13 April 1994Active
2nd Floor Hyde House The Hyde, Edgware Road Colindale, London, NW9 6LH

Corporate Secretary16 November 1991Active
8 Abington Park Crescent, Northampton, NN3 3AD

Director-Active
55 Abington Park Crescent, Northampton, NN3 3AL

Director-Active
72 Greencroft Gardens, London, NW6 3JQ

Director-Active
55 Abington Park Crescent, Northampton, NN3 3AL

Director-Active

People with Significant Control

Mini Spares Centre Holdings Limited
Notified on:17 June 2019
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jon Walter Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:55, Abington Park Crescent, Northampton, United Kingdom, NN3 3AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Edwin Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:55, Abington Park Crescent, Northampton, United Kingdom, NN3 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-07-20Accounts

Change account reference date company previous shortened.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-06-20Address

Change registered office address company with date old address new address.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.