Company number 07201899
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 154,659
. The most likely internet sites of CUSHWAY-SCHMIDT LIMITED are www.cushwayschmidt.co.uk, and www.cushway-schmidt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Cushway Schmidt Limited is a Private Limited Company.
The company registration number is 07201899. Cushway Schmidt Limited has been working since 24 March 2010.
The present status of the company is Active. The registered address of Cushway Schmidt Limited is 167 Turners Hill Cheshunt Herts En8 9bh. . JOHNSON, Drew Sherlock is a Director of the company. Director HERRINGTON, Stephen Paul has been resigned. Director MUHAMMAD, Wali has been resigned. Director NICOLSON, Sean Torquil has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Director
MUHAMMAD, Wali
Resigned: 15 March 2012
Appointed Date: 10 November 2011
45 years old
Persons With Significant Control
Dsj Ventures Llc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
CUSHWAY-SCHMIDT LIMITED Events
20 Apr 2017
Confirmation statement made on 24 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
...
... and 23 more events
04 Jun 2010
Termination of appointment of Sean Nicolson as a director
04 Jun 2010
Appointment of Drew Sherlock Johnson as a director
28 May 2010
Company name changed crossco (1194) LIMITED\certificate issued on 28/05/10
-
RES15 ‐
Change company name resolution on 2010-05-24
28 May 2010
Change of name notice
24 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)