CUK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CUK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03436298

Incorporation date

18/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Fairgate House Kings Road, Tyseley, Birmingham B11 2AACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon12/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon26/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/10/2017
Micro company accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon24/05/2017
Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB to Fairgate House Kings Road Tyseley Birmingham B11 2AA on 2017-05-24
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon07/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Director's details changed for Phillip Clive Hemmings on 2010-08-01
dot icon03/08/2010
Director's details changed for John Martin Page on 2010-08-01
dot icon03/08/2010
Secretary's details changed for Mr John Martin Page on 2010-08-01
dot icon02/08/2010
Termination of appointment of Stephen Hemmings as a director
dot icon16/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 18/09/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 18/09/07; no change of members
dot icon10/07/2007
Certificate of change of name
dot icon21/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 18/09/06; full list of members
dot icon10/10/2006
Delivery ext'd 3 mth 31/12/05
dot icon24/01/2006
Registered office changed on 24/01/06 from: containerbase college road perry barr birmingham west midlands B44 8DR
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Return made up to 18/09/05; full list of members
dot icon13/07/2005
Registered office changed on 13/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 18/09/04; full list of members
dot icon27/09/2003
Return made up to 18/09/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/10/2002
Return made up to 18/09/02; full list of members
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Ad 25/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon16/01/2002
Director resigned
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon11/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/10/2001
Return made up to 18/09/01; full list of members
dot icon25/10/2001
Registered office changed on 25/10/01 from: windsor house temple row birmingham west midlands B2 5JX
dot icon21/12/2000
Full accounts made up to 1999-12-31
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Return made up to 18/09/00; full list of members
dot icon22/09/2000
Director resigned
dot icon22/09/2000
Secretary resigned
dot icon19/09/2000
Certificate of change of name
dot icon14/09/2000
Registered office changed on 14/09/00 from: 92A john street porthcawl mid glamorgan CF36 3DT
dot icon26/05/2000
Certificate of change of name
dot icon16/11/1999
Return made up to 18/09/99; no change of members
dot icon21/07/1999
Accounts made up to 1998-12-31
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Registered office changed on 10/06/99 from: windsor house temple roa birmingham B2 5JX
dot icon16/03/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon05/02/1999
New director appointed
dot icon13/01/1999
Certificate of change of name
dot icon04/01/1999
New director appointed
dot icon23/12/1998
Registered office changed on 23/12/98 from: windsor house temple row birmingham B2 5JX
dot icon22/12/1998
Return made up to 18/09/98; full list of members
dot icon07/12/1998
Registered office changed on 07/12/98 from: gazette buildings 168 corporation street, birmingham B4 6TU
dot icon18/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
758.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Phillip Clive
Director
31/12/1998 - Present
25
Page, John Martin
Director
12/12/2001 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUK MANAGEMENT LIMITED

CUK MANAGEMENT LIMITED is an(a) Active company incorporated on 18/09/1997 with the registered office located at Fairgate House Kings Road, Tyseley, Birmingham B11 2AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUK MANAGEMENT LIMITED?

toggle

CUK MANAGEMENT LIMITED is currently Active. It was registered on 18/09/1997 .

Where is CUK MANAGEMENT LIMITED located?

toggle

CUK MANAGEMENT LIMITED is registered at Fairgate House Kings Road, Tyseley, Birmingham B11 2AA.

What does CUK MANAGEMENT LIMITED do?

toggle

CUK MANAGEMENT LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CUK MANAGEMENT LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.