UKBizDB.co.uk

CUTTING EDGE SERVICES LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director21 February 2023Active
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director21 February 2023Active
Yew Tree Barn, Queen Charlton, Bristol, United Kingdom, BS31 2SJ

Secretary24 November 1997Active
7 The Beeches, Hesketh Lane, Tarleton, PR4 6EL

Secretary01 April 1996Active
1 The Paddocks, Old Llantrisant Road, Tonyrefail, CF39 8AX

Secretary17 August 1994Active
Oakfield House Oakfield Grove, Clifton, Bristol, BS8 2BN

Secretary20 October 1992Active
103 Ormonds Close, Bradley Stoke North, Bristol, BS12 0DU

Director11 January 1993Active
Yew Tree Barn, Queen Charlton, Bristol, United Kingdom, BS31 2SJ

Director21 February 1997Active
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director29 June 2017Active
New Morney Lansdown Road, Bath, BA1 5TD

Director20 October 1992Active
10 Cherington Road, Nailsea, Bristol, BS19 2TW

Director20 October 1992Active
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director05 November 2019Active
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director18 July 2022Active
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director20 October 1992Active
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director29 July 2011Active
27 Fleetwood Crescent, Southport, PR9 8HF

Director21 February 1997Active
Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

Director29 June 2017Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-08Accounts

Change account reference date company previous extended.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.