This company is commonly known as Cutting Edge Services Limited. The company was founded 31 years ago and was given the registration number 02757183. The firm's registered office is in CHORLEY. You can find them at Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CUTTING EDGE SERVICES LIMITED |
---|---|---|
Company Number | : | 02757183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 21 February 2023 | Active |
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 21 February 2023 | Active |
Yew Tree Barn, Queen Charlton, Bristol, United Kingdom, BS31 2SJ | Secretary | 24 November 1997 | Active |
7 The Beeches, Hesketh Lane, Tarleton, PR4 6EL | Secretary | 01 April 1996 | Active |
1 The Paddocks, Old Llantrisant Road, Tonyrefail, CF39 8AX | Secretary | 17 August 1994 | Active |
Oakfield House Oakfield Grove, Clifton, Bristol, BS8 2BN | Secretary | 20 October 1992 | Active |
103 Ormonds Close, Bradley Stoke North, Bristol, BS12 0DU | Director | 11 January 1993 | Active |
Yew Tree Barn, Queen Charlton, Bristol, United Kingdom, BS31 2SJ | Director | 21 February 1997 | Active |
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 29 June 2017 | Active |
New Morney Lansdown Road, Bath, BA1 5TD | Director | 20 October 1992 | Active |
10 Cherington Road, Nailsea, Bristol, BS19 2TW | Director | 20 October 1992 | Active |
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 05 November 2019 | Active |
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 18 July 2022 | Active |
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 20 October 1992 | Active |
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 29 July 2011 | Active |
27 Fleetwood Crescent, Southport, PR9 8HF | Director | 21 February 1997 | Active |
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB | Director | 29 June 2017 | Active |
Cutting Edge Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Western Avenue, Western Avenue, Chorley, England, PR7 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Accounts | Change account reference date company previous extended. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.