This company is commonly known as Cuzons Limited. The company was founded 17 years ago and was given the registration number 05932228. The firm's registered office is in STEVENAGE. You can find them at Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | CUZONS LIMITED |
---|---|---|
Company Number | : | 05932228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63-66, Hatton Garden, Suite 23, London, England, EC1N 8LE | Secretary | 12 September 2006 | Active |
63-66, Hatton Garden, Suite 23, London, England, EC1N 8LE | Director | 12 September 2006 | Active |
63-66, Hatton Garden, Suite 23, London, England, EC1N 8LE | Director | 12 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 September 2006 | Active |
Cuzons Holdings Limited | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, St. Hildas Way, Gravesend, England, DA12 4AP |
Nature of control | : |
|
Nikki Holden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Scott Road, Gravesend, United Kingdom, DA12 5TU |
Nature of control | : |
|
Mr Mark Holden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Scott Road, Gravesend, United Kingdom, DA12 5TU |
Nature of control | : |
|
Mr Antony Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Lisle Close, Gravesend, England, DA12 4XH |
Nature of control | : |
|
Kerry Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lisle Close, Gravesend, United Kingdom, DA12 4XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Capital | Capital allotment shares. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Officers | Change person secretary company with change date. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Capital | Capital allotment shares. | Download |
2019-06-19 | Resolution | Resolution. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.