About

Registered Number: 04880298
Date of Incorporation: 28/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Surtherland Court, The Moor Park Industrial Centre, Watford, Herts, WD18 9NA

 

Based in Herts, Deadline Cutting Ltd was registered on 28 August 2003, it has a status of "Active". The organisation has 2 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPINKS, Philip Anthony 28 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SPINKS, Rosemary 28 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 02 October 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.