WALLIS CUTTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 2PN

Company number 06817212
Status Active
Incorporation Date 12 February 2009
Company Type Private Limited Company
Address 57 LAUGHTON ROAD, DINNINGTON, SHEFFIELD, ENGLAND, S25 2PN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 100 . The most likely internet sites of WALLIS CUTTS LIMITED are www.walliscutts.co.uk, and www.wallis-cutts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Wallis Cutts Limited is a Private Limited Company. The company registration number is 06817212. Wallis Cutts Limited has been working since 12 February 2009. The present status of the company is Active. The registered address of Wallis Cutts Limited is 57 Laughton Road Dinnington Sheffield England S25 2pn. . CUTTS, Richard Kenneth is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAWLEY, Andrew Edmund Leslie has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
CUTTS, Richard Kenneth
Appointed Date: 12 February 2009
55 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 February 2009
Appointed Date: 12 February 2009

Director
HAWLEY, Andrew Edmund Leslie
Resigned: 31 October 2015
Appointed Date: 01 June 2014
55 years old

Director
HURWORTH, Aderyn
Resigned: 12 February 2009
Appointed Date: 12 February 2009
51 years old

Persons With Significant Control

Mr Richard Kenneth Cutts
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

WALLIS CUTTS LIMITED Events

11 Apr 2017
Confirmation statement made on 12 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Termination of appointment of Andrew Edmund Leslie Hawley as a director on 31 October 2015
...
... and 17 more events
26 Aug 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
02 Mar 2009
Director appointed richard kenneth cutts
17 Feb 2009
Appointment terminated director aderyn hurworth
17 Feb 2009
Appointment terminated secretary hcs secretarial LIMITED
12 Feb 2009
Incorporation