CUSKIT LIMITED
BURTON-ON-TRENT VISION NOW LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 0FX

Company number 04224442
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address 4 FARADAY AVENUE, STRETTON, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 0FX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of CUSKIT LIMITED are www.cuskit.co.uk, and www.cuskit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Tutbury & Hatton Rail Station is 3.1 miles; to Willington Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cuskit Limited is a Private Limited Company. The company registration number is 04224442. Cuskit Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Cuskit Limited is 4 Faraday Avenue Stretton Burton On Trent Staffordshire De13 0fx. . DONOHOE, Aaron Mathew is a Director of the company. Secretary GREASLEY, Beate Maria has been resigned. Secretary GREASLEY, John Andrew has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director GREASLEY, Beate Maria has been resigned. Director THPMPSON, Derek Alan has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DONOHOE, Aaron Mathew
Appointed Date: 03 December 2014
47 years old

Resigned Directors

Secretary
GREASLEY, Beate Maria
Resigned: 20 June 2002
Appointed Date: 24 July 2001

Secretary
GREASLEY, John Andrew
Resigned: 03 December 2014
Appointed Date: 20 June 2002

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 24 July 2001
Appointed Date: 29 May 2001

Director
GREASLEY, Beate Maria
Resigned: 03 December 2014
Appointed Date: 24 July 2001
73 years old

Director
THPMPSON, Derek Alan
Resigned: 20 June 2002
Appointed Date: 24 July 2001
89 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 24 July 2001
Appointed Date: 29 May 2001

Persons With Significant Control

Mr Aaron Mathew Donohoe
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CUSKIT LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

22 Dec 2015
Statement of capital following an allotment of shares on 14 October 2015
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
06 Aug 2001
New secretary appointed;new director appointed
06 Aug 2001
New director appointed
06 Aug 2001
Registered office changed on 06/08/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
02 Aug 2001
Company name changed vision now LIMITED\certificate issued on 02/08/01
29 May 2001
Incorporation

CUSKIT LIMITED Charges

1 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 3 April 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…