This company is commonly known as Notcutts Group Limited. The company was founded 13 years ago and was given the registration number 07645159. The firm's registered office is in WOODBRIDGE. You can find them at The Nursery, Cumberland Street, Woodbridge, Suffolk. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | NOTCUTTS GROUP LIMITED |
---|---|---|
Company Number | : | 07645159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Secretary | 06 May 2016 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 07 September 2015 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 27 April 2016 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 01 June 2015 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 24 January 2020 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 02 December 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Secretary | 03 June 2014 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Secretary | 21 March 2016 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Secretary | 15 September 2011 | Active |
24-26, Museum Street, Ipswich, England, IP1 1HZ | Corporate Secretary | 24 May 2011 | Active |
24-26, Museum Street, Ipswich, England, IP1 1HZ | Director | 24 May 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 02 December 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 15 September 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 01 October 2014 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 03 June 2014 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 01 July 2014 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 02 December 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 02 December 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 10 May 2019 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 16 January 2014 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 02 December 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 15 September 2011 | Active |
The Nursery, Cumberland Street, Woodbridge, IP12 4AF | Director | 02 December 2011 | Active |
24-26, Museum Street, Ipswich, England, IP1 1HZ | Corporate Director | 24 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type group. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type group. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type group. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type group. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type group. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type group. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type group. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Auditors | Auditors resignation company. | Download |
2016-08-01 | Accounts | Accounts with accounts type group. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.