CUTTING EDGES CONTRACT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CUTTING EDGES CONTRACT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434868

Incorporation date

09/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

15a Station Road, Epping CM16 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon03/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2025
Registered office address changed from Yew Tree Farm Saling Road Stebbing Dunmow Essex CM6 3TD England to 15a Station Road Epping CM16 4HG on 2025-07-03
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/05/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/07/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon21/06/2019
Micro company accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon10/10/2017
Registered office address changed from Bakers Farm Cottage High Wych Lane High Wych Sawbridgeworth Hertfordshire CM21 0JL to Yew Tree Farm Saling Road Stebbing Dunmow Essex CM6 3TD on 2017-10-10
dot icon06/07/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/05/2015
Secretary's details changed for Louise Jayne Barbrook on 2014-05-30
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Registered office address changed from 3 Rowney Wood Sawbridgeworth Hertfordshire CM21 0HR on 2014-06-10
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/05/2014
Secretary's details changed for Louise Jayne Douglass on 2011-12-09
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/05/2012
Director's details changed for Steve John Barbrook on 2011-05-01
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Registered office address changed from 17 Clyde Terrace Hertford Hertfordshire SG13 7JP on 2011-05-03
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/05/2010
Director's details changed for Steve John Barbrook on 2010-04-30
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon01/05/2008
Secretary's change of particulars / louise douglass / 31/08/2007
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 30/04/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon02/05/2006
Secretary's particulars changed
dot icon01/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2005
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon26/05/2004
Return made up to 09/05/04; full list of members
dot icon26/05/2004
Ad 09/05/02--------- £ si 18@1
dot icon10/05/2004
Registered office changed on 10/05/04 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon11/03/2004
Secretary resigned;director resigned
dot icon11/03/2004
Director resigned
dot icon19/02/2004
Certificate of change of name
dot icon06/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon20/06/2003
Return made up to 09/05/03; full list of members
dot icon25/02/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
Registered office changed on 24/05/02 from: 229 nether street london N3 1NT
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Secretary resigned
dot icon09/05/2002
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
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
50.74K
-
0.00
-
-
2023
3
45.57K
-
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
Barbrook, Steve John
Director
20/02/2004 - Present
2
Barbrook, Louise Jayne
Secretary
20/02/2004 - Present
-

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 CUTTING EDGES CONTRACT MAINTENANCE LIMITED

CUTTING EDGES CONTRACT MAINTENANCE LIMITED is an(a) Active company incorporated on 09/05/2002 with the registered office located at 15a Station Road, Epping CM16 4HG. 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 CUTTING EDGES CONTRACT MAINTENANCE LIMITED?

toggle

CUTTING EDGES CONTRACT MAINTENANCE LIMITED is currently Active. It was registered on 09/05/2002 .

Where is CUTTING EDGES CONTRACT MAINTENANCE LIMITED located?

toggle

CUTTING EDGES CONTRACT MAINTENANCE LIMITED is registered at 15a Station Road, Epping CM16 4HG.

What does CUTTING EDGES CONTRACT MAINTENANCE LIMITED do?

toggle

CUTTING EDGES CONTRACT MAINTENANCE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CUTTING EDGES CONTRACT MAINTENANCE LIMITED?

toggle

The latest filing was on 03/07/2025: Micro company accounts made up to 2025-03-31.