K Cut Ltd was registered on 31 May 2002 and has its registered office in Morecambe, Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This organisation has 5 directors listed as Baloch, Fariha, Baloch, Gul Riaz, Fothergill, Janet Audrey, Fothergill, John, Fothergill, Kenneth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALOCH, Gul Riaz | 17 July 2020 | - | 1 |
FOTHERGILL, Janet Audrey | 13 January 2014 | 17 July 2020 | 1 |
FOTHERGILL, John | 31 May 2002 | 17 July 2020 | 1 |
FOTHERGILL, Kenneth | 31 May 2002 | 13 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALOCH, Fariha | 17 July 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 25 September 2020 | |
AP01 - Appointment of director | 25 September 2020 | |
TM01 - Termination of appointment of director | 25 September 2020 | |
TM01 - Termination of appointment of director | 25 September 2020 | |
TM02 - Termination of appointment of secretary | 24 September 2020 | |
PSC07 - N/A | 24 September 2020 | |
PSC01 - N/A | 24 September 2020 | |
PSC07 - N/A | 24 September 2020 | |
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 18 May 2017 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AP01 - Appointment of director | 27 February 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 26 June 2003 | |
225 - Change of Accounting Reference Date | 07 April 2003 | |
RESOLUTIONS - N/A | 30 August 2002 | |
RESOLUTIONS - N/A | 30 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
NEWINC - New incorporation documents | 31 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 March 2010 | Outstanding |
N/A |