Sudbury
Suffolk
CO10 2SP
Director Name | Sarah Elizabeth Cutter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Sarah Elizabeth Cutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Jonathon Corby Cutter |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2004(3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Marlene Joyce Cutter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2004(3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | juliancutter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 474888 |
Telephone region | Sudbury |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Julian Matthew Corby Cutter 50.00% Ordinary |
---|---|
1 at £1 | Sarah Elizabeth Cutter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,198 |
Cash | £12,124 |
Current Liabilities | £46,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 February 2015 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 6SP to 61 Station Road Sudbury Suffolk CO10 2SP on 25 February 2015 (1 page) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Director's details changed for Julian Matthew Corby Cutter on 30 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for Sarah Elizabeth Cutter on 30 October 2011 (1 page) |
9 November 2011 | Director's details changed for Sarah Elizabeth Cutter on 30 October 2010 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 November 2010 | Director's details changed for Sarah Elizabeth Cutter on 29 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Julian Matthew Corby Cutter on 29 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Marlene Joyce Cutter on 29 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Jonathon Corby Cutter on 29 October 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (16 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (10 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 October 2004 | Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2004 | Return made up to 30/10/04; full list of members
|
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
30 October 2003 | Incorporation (17 pages) |
30 October 2003 | Secretary resigned (1 page) |