UKBizDB.co.uk

CUZONS LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
63-66, Hatton Garden, Suite 23, London, England, EC1N 8LE

Secretary12 September 2006Active
63-66, Hatton Garden, Suite 23, London, England, EC1N 8LE

Director12 September 2006Active
63-66, Hatton Garden, Suite 23, London, England, EC1N 8LE

Director12 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 September 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital allotment shares.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person secretary company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Resolution

Resolution.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-06-19Resolution

Resolution.

Download
2019-05-29Address

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

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.