UKBizDB.co.uk

CUTTERS LIMITED

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

This company is commonly known as Cutters Limited. The company was founded 18 years ago and was given the registration number 05669059. The firm's registered office is in TWICKENHAM. You can find them at 28 Crown Road, , Twickenham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CUTTERS LIMITED
Company Number:05669059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:28 Crown Road, Twickenham, England, TW1 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Crown Road, Twickenham, England, TW1 3EE

Secretary20 July 2018Active
28, Crown Road, Twickenham, England, TW1 3EE

Director20 July 2018Active
28, Crown Road, Twickenham, England, TW1 3EE

Director20 July 2018Active
27, Castle Road, Torquay, England, TQ1 3BB

Secretary09 January 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary09 January 2006Active
27, Castle Road, Torquay, England, TQ1 3BB

Director09 January 2006Active
27, Castle Road, Torquay, England, TQ1 3BB

Director09 January 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director09 January 2006Active

People with Significant Control

Ms Zoe Kim Reed
Notified on:20 July 2018
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:28, Crown Road, Twickenham, England, TW1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Charles Tocock
Notified on:20 July 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:28, Crown Road, Twickenham, England, TW1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Kate Elizabeth Poxton
Notified on:19 July 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:28, Crown Road, Twickenham, England, TW1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Mark Chapman
Notified on:09 January 2017
Status:Active
Date of birth:January 1966
Nationality:British
Address:78 The Green, Middlesex, TW2 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Aird Ross
Notified on:09 January 2017
Status:Active
Date of birth:March 1947
Nationality:British
Address:78 The Green, Middlesex, TW2 5AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Address

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

Download
2018-09-03Capital

Capital allotment shares.

Download
2018-08-20Address

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

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Appoint person secretary company with name date.

Download
2018-07-21Officers

Termination secretary company with name termination date.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.