UKBizDB.co.uk

IAN CUTTS ASSOCIATES LIMITED

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

This company is commonly known as Ian Cutts Associates Limited. The company was founded 27 years ago and was given the registration number 03236313. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:IAN CUTTS ASSOCIATES LIMITED
Company Number:03236313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfairs 153 Woodcote Valley Road, Purley, CR8 3BN

Secretary09 August 1996Active
2 Marlpit Lane, Coulsdon, CR5 2HA

Director09 August 1996Active
Belfairs 153 Woodcote Valley Road, Purley, CR8 3BN

Director09 August 1996Active
Alpika House, 343 Eden Park Avenue, Beckenham, England, BR3 3JN

Director01 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 1996Active
31b, Main Road, Hursley, Winchester, SO12 2JW

Director01 February 2011Active
7 Dawson Drive, Hextable, BR8 7PN

Director08 November 2004Active
22 Oakhill Road, Beckenham, BR3 6NQ

Director09 August 1996Active
Ridge House Bittles Green, Motcombe, Shaftesbury, SP7 9NX

Director05 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 August 1996Active

People with Significant Control

Mrs Lynne Christine Cutts
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Belfairs, 153 Woodcote Valley Road, Purley, United Kingdom, CR8 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Keith Cutts
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Belfairs, 153 Woodcote Valley Road, Purley, United Kingdom, CR8 3BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.