About

Registered Number: 08369020
Date of Incorporation: 21/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Recycling Lives Centre, Essex Street, Preston, PR1 1QE,

 

Having been setup in 2013, Cufe Investments Ltd are based in Preston, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Rice, John Franklin, Tinsley, Christopher John, Ellis, Robert Keith, Halford, Jonathan, Le Grys, Frances Claire, Palmer, Bradley Regan Leonard, Reymondier, Gauthier are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Robert Keith 26 March 2013 19 September 2013 1
HALFORD, Jonathan 01 December 2015 25 August 2017 1
LE GRYS, Frances Claire 21 January 2013 26 March 2013 1
PALMER, Bradley Regan Leonard 06 June 2013 25 August 2017 1
REYMONDIER, Gauthier 26 March 2013 25 August 2017 1
Secretary Name Appointed Resigned Total Appointments
RICE, John Franklin 27 March 2014 25 August 2017 1
TINSLEY, Christopher John 25 August 2017 29 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 22 April 2020
AA01 - Change of accounting reference date 17 February 2020
CS01 - N/A 28 January 2020
AA01 - Change of accounting reference date 23 January 2020
MR01 - N/A 15 July 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
AD01 - Change of registered office address 31 May 2019
PSC02 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 08 January 2019
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 23 January 2018
MR04 - N/A 04 November 2017
MR01 - N/A 03 November 2017
AA - Annual Accounts 12 October 2017
RESOLUTIONS - N/A 08 September 2017
AA01 - Change of accounting reference date 08 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 September 2017
SH08 - Notice of name or other designation of class of shares 08 September 2017
MR04 - N/A 06 September 2017
MR04 - N/A 06 September 2017
TM01 - Termination of appointment of director 02 September 2017
PSC02 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
AP03 - Appointment of secretary 02 September 2017
AP01 - Appointment of director 02 September 2017
AP01 - Appointment of director 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
TM02 - Termination of appointment of secretary 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
AD01 - Change of registered office address 02 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 September 2016
SH01 - Return of Allotment of shares 19 May 2016
RESOLUTIONS - N/A 18 May 2016
SH01 - Return of Allotment of shares 10 May 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 23 September 2015
RESOLUTIONS - N/A 21 August 2015
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 May 2014
AP03 - Appointment of secretary 02 May 2014
MR01 - N/A 21 March 2014
MR01 - N/A 17 March 2014
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 11 July 2013
AA01 - Change of accounting reference date 14 May 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 16 April 2013
RESOLUTIONS - N/A 12 April 2013
RESOLUTIONS - N/A 09 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2013
SH01 - Return of Allotment of shares 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AA01 - Change of accounting reference date 09 April 2013
AD01 - Change of registered office address 09 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
CERTNM - Change of name certificate 19 February 2013
NEWINC - New incorporation documents 21 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

A registered charge 01 November 2017 Fully Satisfied

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

Debenture 26 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.