This company is commonly known as Cutler & Woolf (holdings) Limited. The company was founded 42 years ago and was given the registration number 01621131. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CUTLER & WOOLF (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01621131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1982 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Garrard Way, Wheathampstead, AL4 8PE | Director | 11 November 1999 | Active |
The White House, Cottered, Buntingford, SG9 9PS | Secretary | - | Active |
23 Alleyns Road, Stevenage, SG1 3PG | Secretary | 16 September 1994 | Active |
20 On The Hill, Carpenders Park, Watford, WD1 5DR | Secretary | - | Active |
Unit 1b, Focus Four, Fourth Avenue, Letchworth, United Kingdom, SG6 2TU | Secretary | 30 October 2012 | Active |
Pennyfields, New Barns Lane, Much Hadham, SG10 6HH | Director | 10 June 2003 | Active |
The White House, Cottered, Buntingford, SG9 9PS | Director | - | Active |
23 Alleyns Road, Stevenage, SG1 3PG | Director | 11 November 1999 | Active |
109 Torquay Crescent, Stevenage, SG1 2RJ | Director | 11 November 1999 | Active |
20 On The Hill, Carpenders Park, Watford, WD1 5DR | Director | - | Active |
20 On The Hill, Carpenders Park, Watford, WD1 5DR | Director | - | Active |
21 Stockens Green, Knebworth, SG3 6DQ | Director | 12 September 2001 | Active |
Mr Steven Mark Catlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Dawlish Close, Stevenage, United Kingdom, SG2 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.