About

Registered Number: 03932690
Date of Incorporation: 24/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Outlanes Farm Out Lane, Higher Burwardsley, Chester, Cheshire, CH3 9PG

 

Based in Chester, Cutlass Technologies Ltd was setup in 2000. There are 6 directors listed for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSTON, Alex Higton 01 January 2019 - 1
ENSTON, Eric James 24 February 2000 - 1
ENSTON, Josephine Higton 01 February 2020 - 1
ENSTON, Max Higton 01 January 2019 - 1
HIGTON, Jayne 06 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HIGTON, Jayne 24 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 17 April 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 26 February 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 February 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 June 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 12 January 2010
DISS40 - Notice of striking-off action discontinued 29 July 2009
363a - Annual Return 28 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 13 April 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 17 April 2001
225 - Change of Accounting Reference Date 09 January 2001
225 - Change of Accounting Reference Date 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.