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.
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 | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Abington Park Crescent, Northampton, England, NN3 3AL | Director | 14 October 2019 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 17 June 2019 | Active |
55 Abington Park Crescent, Northampton, NN3 3AL | Secretary | 13 April 1994 | Active |
2nd Floor Hyde House The Hyde, Edgware Road Colindale, London, NW9 6LH | Corporate Secretary | 16 November 1991 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.