About

Registered Number: 04910866
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN,

 

Based in Tarporley, Add Loop Cutting Services Ltd was founded on 24 September 2003. The companies directors are listed as Fitzgibbon, Brenda Joyce, Fitzgibbon, Brenda Joyce, Fitzgibbon, Darren, Fitzgibbon, David, Fitzgibbon, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGIBBON, Brenda Joyce 31 January 2019 - 1
FITZGIBBON, Darren 31 January 2019 - 1
FITZGIBBON, David 31 January 2019 - 1
FITZGIBBON, Alan 24 September 2003 23 February 2019 1
Secretary Name Appointed Resigned Total Appointments
FITZGIBBON, Brenda Joyce 24 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 08 March 2019
PSC07 - N/A 08 March 2019
PSC01 - N/A 08 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 23 February 2019
AP01 - Appointment of director 23 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 14 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 11 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 29 September 2014
MR01 - N/A 11 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 December 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 16 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
225 - Change of Accounting Reference Date 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2013 Outstanding

N/A

Mortgage 03 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.