UKBizDB.co.uk

CUTTING EDGE KNIVES LIMITED

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

This company is commonly known as Cutting Edge Knives Limited. The company was founded 10 years ago and was given the registration number 08657967. The firm's registered office is in HOLMFIRTH. You can find them at 180 Wessenden Head Road, Meltham, Holmfirth, West Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CUTTING EDGE KNIVES LIMITED
Company Number:08657967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:180 Wessenden Head Road, Meltham, Holmfirth, West Yorkshire, United Kingdom, HD9 4HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director27 May 2020Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director20 August 2013Active
Unit 12, Dale Street Mills, Royd Street, Huddersfield, United Kingdom, HD3 4QY

Director20 August 2013Active

People with Significant Control

Mrs Alison Victoria Young
Notified on:01 July 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Young
Notified on:27 May 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Alexander Duncanson
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Unit 12, Dale Street Mills, Huddersfield, England, HD3 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-07Officers

Change person director company with change date.

Download
2020-05-29Address

Move registers to sail company with new address.

Download
2020-05-28Address

Change sail address company.

Download
2020-05-28Address

Change sail address company.

Download

Copyright © 2024. All rights reserved.