About

Registered Number: 03415667
Date of Incorporation: 06/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: South Manor, High Road, Chipstead, Surrey, CR5 3SD

 

Based in Surrey, Fogcutter Ltd was founded on 06 August 1997, it's status in the Companies House registry is set to "Active". Cullington, Diana Mary, Banford, David John, Cullington, John David are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANFORD, David John 17 September 1999 31 July 2010 1
CULLINGTON, John David 12 August 1997 17 August 1999 1
Secretary Name Appointed Resigned Total Appointments
CULLINGTON, Diana Mary 12 August 1997 20 January 2013 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 08 April 2014
DISS40 - Notice of striking-off action discontinued 04 February 2014
AA - Annual Accounts 03 February 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 03 June 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 23 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 21 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 29 June 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
363s - Annual Return 15 September 1999
287 - Change in situation or address of Registered Office 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
287 - Change in situation or address of Registered Office 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.