About

Registered Number: 05299510
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit C4 Holmewood Business Park, Chesterfield Road, Holmewood, Chesterfield, Derbyshire, S42 5US

 

Cultuzz Uk & Ireland Ltd was setup in 2004. The current directors of this organisation are listed as Vogel, Reinhard, Nicolaus, Sandra. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOGEL, Reinhard 29 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NICOLAUS, Sandra 16 August 2006 31 December 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 26 March 2018
DISS40 - Notice of striking-off action discontinued 21 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 15 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 16 February 2015
CH03 - Change of particulars for secretary 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CERTNM - Change of name certificate 07 August 2014
AA - Annual Accounts 04 August 2014
TM02 - Termination of appointment of secretary 22 July 2014
AD01 - Change of registered office address 14 July 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 30 November 2012
CH04 - Change of particulars for corporate secretary 31 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 19 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2006
225 - Change of Accounting Reference Date 29 June 2006
363a - Annual Return 21 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 2005
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.