About

Registered Number: 02757183
Date of Incorporation: 20/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley, PR7 7NB

 

Established in 1992, Cutting Edge Services Ltd are based in Chorley, it has a status of "Active". This company is registered for VAT. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for Cutting Edge Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Vanessa 05 November 2019 - 1
ADAMS, Martin Howard Clifford 11 January 1993 17 August 1994 1
CATER, Anthony Michael Blondin 20 October 1992 13 May 1997 1
TAYLOR, Samuel 21 February 1997 01 November 1999 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Linda 01 April 1996 24 November 1997 1
TUCKER, Paul Antony 20 October 1992 20 October 1992 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 05 November 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 11 January 2019
PSC05 - N/A 11 January 2019
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR01 - N/A 06 December 2018
AA - Annual Accounts 30 September 2018
MR04 - N/A 28 September 2018
MR01 - N/A 12 September 2018
MR01 - N/A 29 August 2018
AUD - Auditor's letter of resignation 12 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 October 2014
AUD - Auditor's letter of resignation 20 May 2014
AR01 - Annual Return 03 January 2014
RESOLUTIONS - N/A 17 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP01 - Appointment of director 29 July 2011
AA - Annual Accounts 19 July 2011
RESOLUTIONS - N/A 17 January 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 19 August 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 04 November 2009
AUD - Auditor's letter of resignation 09 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 31 December 2007
287 - Change in situation or address of Registered Office 15 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 05 October 2001
395 - Particulars of a mortgage or charge 27 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
363a - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 13 August 1999
AA - Annual Accounts 23 July 1999
AA - Annual Accounts 10 July 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 01 December 1997
AA - Annual Accounts 28 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 1997
MEM/ARTS - N/A 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
363s - Annual Return 20 March 1997
363b - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
AA - Annual Accounts 24 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
288 - N/A 14 April 1996
AA - Annual Accounts 25 October 1995
395 - Particulars of a mortgage or charge 01 April 1995
363s - Annual Return 24 October 1994
288 - N/A 07 September 1994
AA - Annual Accounts 28 July 1994
363b - Annual Return 08 November 1993
288 - N/A 07 May 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
353 - Register of members 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
NEWINC - New incorporation documents 20 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2018 Outstanding

N/A

A registered charge 11 September 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Debenture 24 July 2001 Fully Satisfied

N/A

Single debenture 29 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.