CULIMETA-SAVEGUARD LIMITED

Register to unlock more data on OkredoRegister

CULIMETA-SAVEGUARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03848131

Incorporation date

24/09/1999

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon12/11/2025
Liquidators' statement of receipts and payments to 2025-09-18
dot icon07/08/2025
Satisfaction of charge 1 in full
dot icon07/08/2025
Satisfaction of charge 2 in full
dot icon07/08/2025
Satisfaction of charge 038481310005 in full
dot icon07/08/2025
Satisfaction of charge 038481310006 in full
dot icon29/05/2025
Establishment of creditors or liquidation committee
dot icon01/10/2024
Appointment of a voluntary liquidator
dot icon19/09/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/06/2024
Termination of appointment of Paul Murphy as a secretary on 2024-05-31
dot icon05/06/2024
Result of meeting of creditors
dot icon14/05/2024
Statement of affairs with form AM02SOA
dot icon11/05/2024
Statement of administrator's proposal
dot icon14/04/2024
Registered office address changed from Tower Mill Park Road Dukinfield SK16 5LP England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-04-14
dot icon03/04/2024
Appointment of an administrator
dot icon11/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon23/03/2023
Termination of appointment of Diederik Cuylits as a director on 2023-03-12
dot icon23/03/2023
Termination of appointment of Vincent Cuylits as a director on 2023-03-12
dot icon14/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/10/2021
Registered office address changed from Tame Valley Mill, Wainwright Street, Dukinfield Cheshire SK16 5NB to Tower Mill Park Road Dukinfield SK16 5LP on 2021-10-18
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon31/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon23/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon09/11/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon08/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/01/2018
Satisfaction of charge 038481310004 in full
dot icon19/01/2018
Satisfaction of charge 038481310003 in full
dot icon26/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon02/08/2017
Registration of charge 038481310006, created on 2017-08-02
dot icon31/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon26/08/2016
Registration of charge 038481310005, created on 2016-08-22
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon16/10/2015
Appointment of Mr Paul Murphy as a secretary on 2015-04-11
dot icon15/10/2015
Termination of appointment of Stephen Heslop as a secretary on 2015-04-11
dot icon16/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon10/08/2013
Registration of charge 038481310004
dot icon07/08/2013
Registration of charge 038481310003
dot icon22/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon11/10/2012
Director's details changed for Mr Stephen James Shaughnessy on 2012-10-11
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon12/05/2011
Accounts for a medium company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mr Stephen James Shaughnessy on 2010-09-24
dot icon09/11/2010
Director's details changed for Vincent Cuylits on 2010-09-24
dot icon09/11/2010
Director's details changed for Mr Brendan Joseph Mccormack on 2010-09-24
dot icon09/11/2010
Secretary's details changed for Stephen Heslop on 2010-09-24
dot icon09/11/2010
Director's details changed for Diederik Cuylits on 2010-09-24
dot icon18/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon28/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/10/2008
Return made up to 24/09/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-12-31
dot icon16/10/2007
Return made up to 24/09/07; full list of members
dot icon26/09/2007
Accounts for a small company made up to 2006-12-31
dot icon05/12/2006
Accounts for a small company made up to 2005-12-31
dot icon05/10/2006
Return made up to 24/09/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon05/10/2006
Location of debenture register
dot icon05/10/2006
Location of register of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB
dot icon19/05/2006
Particulars of mortgage/charge
dot icon31/03/2006
Director's particulars changed
dot icon17/01/2006
Director resigned
dot icon05/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2005
Return made up to 24/08/05; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of contract relating to shares
dot icon05/01/2005
Ad 22/11/04--------- £ si 1499000@1=1499000 £ ic 1000/1500000
dot icon15/12/2004
Director's particulars changed
dot icon15/12/2004
Director's particulars changed
dot icon10/11/2004
New director appointed
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
£ nc 1500000/2000000 07/10/04
dot icon19/10/2004
Return made up to 24/09/04; change of members
dot icon09/09/2004
Certificate of change of name
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Nc inc already adjusted 26/07/04
dot icon31/08/2004
Resolutions
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Registered office changed on 31/08/04 from: horwath pulleyn heselton 21 victoria avenue harrogate north yorkshire HG1 5RD
dot icon31/08/2004
Secretary resigned;director resigned
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon13/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/11/2003
Return made up to 24/09/03; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/05/2003
Registered office changed on 13/05/03 from: 4 prospect crescent harrogate north yorkshire HG1 1RH
dot icon18/10/2002
Return made up to 24/09/02; full list of members
dot icon06/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/03/2002
Return made up to 24/09/01; no change of members
dot icon26/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/01/2001
Return made up to 24/09/00; full list of members
dot icon16/10/2000
Ad 21/08/00--------- £ si 998@1=998 £ ic 2/1000
dot icon28/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/12/1999
Registered office changed on 23/12/99 from: 4 prospect crescent harrogate north yorkshire HG1 1RH
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon26/11/1999
Registered office changed on 26/11/99 from: c/o rm company services LIMITED second floor 80 eastern street london EC2A 3JL
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon18/10/1999
Resolutions
dot icon01/10/1999
Certificate of change of name
dot icon24/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-251 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
251
5.03M
-
0.00
445.67K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vincent Cuylits
Director
24/09/1999 - 12/03/2023
-
Mr Diederik Cuylits
Director
26/07/2004 - 12/03/2023
-
Shaughnessy, Stephen James
Director
26/07/2004 - Present
4
Mccormack, Brendan Joseph
Director
26/07/2004 - Present
4
Murphy, Paul
Secretary
11/04/2015 - 31/05/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULIMETA-SAVEGUARD LIMITED

CULIMETA-SAVEGUARD LIMITED is an(a) Liquidation company incorporated on 24/09/1999 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 CULIMETA-SAVEGUARD LIMITED?

toggle

CULIMETA-SAVEGUARD LIMITED is currently Liquidation. It was registered on 24/09/1999 .

Where is CULIMETA-SAVEGUARD LIMITED located?

toggle

CULIMETA-SAVEGUARD LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CULIMETA-SAVEGUARD LIMITED do?

toggle

CULIMETA-SAVEGUARD LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for CULIMETA-SAVEGUARD LIMITED?

toggle

The latest filing was on 12/11/2025: Liquidators' statement of receipts and payments to 2025-09-18.