UKBizDB.co.uk

QUALITY CUTS LIMITED

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

This company is commonly known as Quality Cuts Limited. The company was founded 22 years ago and was given the registration number 04372454. The firm's registered office is in CHESHIRE. You can find them at 112-114 Witton Street, Northwich, Cheshire, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:QUALITY CUTS LIMITED
Company Number:04372454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:112-114 Witton Street, Northwich, Cheshire, CW9 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, St. Oswalds Crescent, Brereton, Sandbach, United Kingdom, CW11 1RW

Secretary15 March 2012Active
38 St Oswalds Crescent, Brereton, Sandbach, CW11 1RW

Director08 January 2005Active
17 Freshfields, Comberbach, Northwich, CW9 6QE

Secretary12 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 February 2002Active
17 Freshfields, Comberbach, Northwich, CW9 6QE

Director12 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 February 2002Active

People with Significant Control

Mrs Lorraine Bird
Notified on:31 January 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:38, St. Oswalds Crescent, Sandbach, United Kingdom, CW11 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hilary Brooks
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:17, Freshfields, Northwich, United Kingdom, CW9 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Brooks
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:17, Freshfields, Northwich, United Kingdom, CW9 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Paul Bird
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:38, St Oswalds Crescent, Sandbach, United Kingdom, CW11 1RW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts amended with accounts type total exemption small.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.