This company is commonly known as David Cuffe Limited. The company was founded 10 years ago and was given the registration number 08588839. The firm's registered office is in SKIPTON. You can find them at The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, North Yorkshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | DAVID CUFFE LIMITED |
---|---|---|
Company Number | : | 08588839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, United Kingdom, BD23 2TZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleve House, Ansford Hill, Castle Cary, England, BA7 7JP | Director | 28 June 2013 | Active |
91, St. Julians Farm Road, London, England, SE27 0RJ | Director | 19 October 2022 | Active |
7, Kenbury Street, London, England, SE5 9BS | Secretary | 28 June 2013 | Active |
Cleve House, Ansford Hill, Castle Cary, England, BA7 7JP | Director | 31 January 2020 | Active |
7, Kenbury Street, London, England, SE5 9BS | Director | 17 October 2015 | Active |
7, Kenbury Street, London, England, SE5 9BS | Director | 17 October 2015 | Active |
Mr. David John Claude Cuffe | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Cleve House, Ansford Hill, Castle Cary, England, BA7 7JP |
Nature of control | : |
|
Mr. David John Claude Cuffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 7, Kenbury Street, London, England, SE5 9BS |
Nature of control | : |
|
Mr Matthew Willliam Paul Cuffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Kenbury Street, London, England, SE5 9BS |
Nature of control | : |
|
Mr Jonathan Charles Edmund Alexander Cuffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Kenbury Street, London, England, SE5 9BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-09-04 | Change of name | Change of name notice. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.