About

Registered Number: 05735968
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 199 Handley Road, New Whittington, Chesterfield, Derbyshire, S43 2ES

 

Established in 2006, Cutting Edge Carpet Ltd are based in Chesterfield in Derbyshire. We don't know the number of employees at the business. The current directors of the company are Fletcher, Simon James, Parker, Lucinda Jane, Smith, Ruth, Smith, Nicholas Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Simon James 26 October 2006 - 1
PARKER, Lucinda Jane 26 October 2006 - 1
SMITH, Nicholas Joseph 09 March 2006 26 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ruth 09 March 2006 26 October 2006 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 08 February 2016
CH01 - Change of particulars for director 11 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 07 December 2007
225 - Change of Accounting Reference Date 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
CERTNM - Change of name certificate 05 December 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.