UKBizDB.co.uk

DAVID CUFFE LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cleve House, Ansford Hill, Castle Cary, England, BA7 7JP

Director28 June 2013Active
91, St. Julians Farm Road, London, England, SE27 0RJ

Director19 October 2022Active
7, Kenbury Street, London, England, SE5 9BS

Secretary28 June 2013Active
Cleve House, Ansford Hill, Castle Cary, England, BA7 7JP

Director31 January 2020Active
7, Kenbury Street, London, England, SE5 9BS

Director17 October 2015Active
7, Kenbury Street, London, England, SE5 9BS

Director17 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

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

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-09-04Resolution

Resolution.

Download
2019-09-04Change of name

Change of name notice.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Address

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

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.