This company is commonly known as Top Cut Mowing Services Limited. The company was founded 17 years ago and was given the registration number 06000428. The firm's registered office is in DROITWICH. You can find them at Dodds Cottage, Hadley, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOP CUT MOWING SERVICES LIMITED |
---|---|---|
Company Number | : | 06000428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dodds Cottage, Hadley, Droitwich, Worcestershire, England, WR9 0AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dodds Cottage, Hadley, Droitwich, England, WR9 0AX | Secretary | 16 November 2006 | Active |
Delamorn, Ladywood, Droitwich, United Kingdom, WR9 0AJ | Director | 05 March 2018 | Active |
Dodds Cottage, Hadley, Droitwich, United Kingdom, WR9 0AX | Director | 06 April 2021 | Active |
Delamorn, Ladywood, Droitwich, WR9 0AJ | Director | 16 November 2006 | Active |
Mr Michael Anthony Lovatt | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Delamorn, Ladywood, Droitwich, United Kingdom, WR9 0AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Officers | Change person secretary company with change date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Capital | Capital allotment shares. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.