CUTOUTS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 4PL

Company number 03152774
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address WITS END, PIKE LAW LANE SCAPEGOAT HILL, HUDDERSFIELD, WEST YORKSHIRE, HD7 4PL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CUTOUTS LIMITED are www.cutouts.co.uk, and www.cutouts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Cutouts Limited is a Private Limited Company. The company registration number is 03152774. Cutouts Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Cutouts Limited is Wits End Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire Hd7 4pl. The company`s financial liabilities are £21.39k. It is £-7.46k against last year. The cash in hand is £20.63k. It is £-6.33k against last year. And the total assets are £31.3k, which is £-4.35k against last year. NOBLE, Carol is a Secretary of the company. NOBLE, Carol is a Director of the company. NOBLE, Graham is a Director of the company. Secretary CLOWNEY, Paul Wright has been resigned. Secretary JENKINS, Rosalind Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLOWNEY, Tessa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


cutouts Key Finiance

LIABILITIES £21.39k
-26%
CASH £20.63k
-24%
TOTAL ASSETS £31.3k
-13%
All Financial Figures

Current Directors

Secretary
NOBLE, Carol
Appointed Date: 15 December 2000

Director
NOBLE, Carol
Appointed Date: 15 December 2000
66 years old

Director
NOBLE, Graham
Appointed Date: 15 December 2000
65 years old

Resigned Directors

Secretary
CLOWNEY, Paul Wright
Resigned: 15 December 2000
Appointed Date: 29 May 1998

Secretary
JENKINS, Rosalind Mary
Resigned: 13 January 2000
Appointed Date: 30 January 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
CLOWNEY, Tessa
Resigned: 15 December 2000
Appointed Date: 30 January 1996
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Persons With Significant Control

Mrs Carol Noble
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham Noble
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUTOUTS LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 48 more events
12 Mar 1996
Director resigned
12 Mar 1996
New secretary appointed
12 Mar 1996
New director appointed
12 Mar 1996
Ad 05/02/96--------- £ si 100@1=100 £ ic 2/102
30 Jan 1996
Incorporation

CUTOUTS LIMITED Charges

29 January 1997
Mortgage debenture
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…