CUTTLE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CUTTLE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902369

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Windsor House, Britannia Road, Waltham Cross EN8 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Director's details changed for Ms Louisa Ann Fennessy (Minstlm) on 2025-05-30
dot icon30/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Registered office address changed from 28 Sterling Way London N18 2XZ England to Suite 3 Windsor House Britannia Road Waltham Cross EN8 7NX on 2024-09-03
dot icon03/09/2024
Director's details changed for Ms Louisa Ann Fennessy (Minstlm) on 2024-09-03
dot icon03/09/2024
Director's details changed for Seamus Kenny on 2024-09-03
dot icon03/09/2024
Director's details changed for Mr Michael Cuttle on 2024-09-03
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/05/2023
Change of details for Mr Michael Cuttle as a person with significant control on 2017-05-21
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon22/02/2022
Cancellation of shares. Statement of capital on 2021-12-14
dot icon11/02/2022
Purchase of own shares.
dot icon13/01/2022
Change of details for Mr Michael Cuttle as a person with significant control on 2021-12-14
dot icon13/01/2022
Cessation of Terry Wilkinson as a person with significant control on 2021-12-14
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon03/06/2021
Director's details changed for Seamus Kenny on 2021-06-03
dot icon03/06/2021
Director's details changed for Mr Michael Cuttle on 2021-06-03
dot icon06/11/2020
Registered office address changed from 278 Northfields Avenue London W5 4UB to 28 Sterling Way London N18 2XZ on 2020-11-06
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon12/05/2020
Registration of charge 039023690002, created on 2020-05-06
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon22/02/2019
Termination of appointment of Terry Wilkinson as a director on 2019-02-21
dot icon22/02/2019
Termination of appointment of Terry Wilkinson as a secretary on 2019-02-21
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon23/04/2015
Appointment of Ms Louisa Ann Fennessy (Minstlm) as a director on 2015-04-06
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon25/07/2013
Satisfaction of charge 1 in full
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon03/03/2010
Director's details changed for Seamus Kenny on 2010-01-05
dot icon03/03/2010
Director's details changed for Terry Wilkinson on 2010-01-05
dot icon03/03/2010
Director's details changed for Michael Cuttle on 2010-01-05
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 05/01/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon14/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/07/2007
Amended accounts made up to 2005-12-31
dot icon28/02/2007
Return made up to 05/01/07; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 05/01/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 05/01/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 05/01/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Particulars of mortgage/charge
dot icon11/02/2003
New director appointed
dot icon07/02/2003
Return made up to 05/01/03; full list of members
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 05/01/02; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon23/03/2001
Return made up to 05/01/01; full list of members
dot icon15/03/2001
Registered office changed on 15/03/01 from: 220 northcroft road london W13 9ST
dot icon02/02/2000
Ad 05/01/00--------- £ si 999@1=999 £ ic 1/1000
dot icon02/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
New director appointed
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon05/01/2000
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
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17
113.78K
-
0.00
218.90K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fennessy (Minstlm), Louisa Ann
Director
06/04/2015 - Present
-
Kenny, Seamus
Director
06/01/2003 - Present
-
Cuttle, Michael
Director
05/01/2000 - Present
6

Persons with Significant Control

2
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 CUTTLE CONSTRUCTION LTD

CUTTLE CONSTRUCTION LTD is an(a) Active company incorporated on 05/01/2000 with the registered office located at Suite 3 Windsor House, Britannia Road, Waltham Cross EN8 7NX. There are currently 3 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 CUTTLE CONSTRUCTION LTD?

toggle

CUTTLE CONSTRUCTION LTD is currently Active. It was registered on 05/01/2000 .

Where is CUTTLE CONSTRUCTION LTD located?

toggle

CUTTLE CONSTRUCTION LTD is registered at Suite 3 Windsor House, Britannia Road, Waltham Cross EN8 7NX.

What does CUTTLE CONSTRUCTION LTD do?

toggle

CUTTLE CONSTRUCTION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CUTTLE CONSTRUCTION LTD?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.