About

Registered Number: 04452846
Date of Incorporation: 31/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: K Cut Ltd, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.