CULLEN INDUSTRIES LTD
Status | ACTIVE |
Company No. | 08822362 |
Category | Private Limited Company |
Incorporated | 20 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CULLEN INDUSTRIES LTD is an active private limited company with number 08822362. It was incorporated 10 years, 5 months, 16 days ago, on 20 December 2013. The company address is 72 Grove Lane, Leeds, LS6 2BE, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-15
Psc name: Mr Gavin Cullen
Documents
Change person director company with change date
Date: 15 Dec 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Cullen
Change date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
New address: 72 Grove Lane Leeds LS6 2BE
Old address: 141 Tinshill Lane Leeds LS16 6DG England
Change date: 2023-03-21
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-18
Psc name: Mr Gavin Cullen
Documents
Change person director company with change date
Date: 18 Dec 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Cullen
Change date: 2020-09-18
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-19
Old address: 15 Cubitt Court 100 Park Village East London NW1 3DL England
New address: 141 Tinshill Lane Leeds LS16 6DG
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mr Gavin Cullen
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mr Gavin Cullen
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: 15 Cubitt Court 100 Park Village East London NW1 3DL
Old address: 67 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JJ England
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-01
Psc name: Mr Gavin Cullen
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Cullen
Change date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Old address: 15 Cubitt Court 100 Park Village East London NW1 3DL
Change date: 2017-06-14
New address: 67 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JJ
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
New address: 15 Cubitt Court 100 Park Village East London NW1 3DL
Change date: 2015-01-07
Old address: 15 Cubitt Court Park Village East London NW1 3DL United Kingdom
Documents
Some Companies
951 ROCHDALE ROAD,TODMORDEN,OL14 6TY
Number: | 11530999 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WARWICK GROVE,HARTLEPOOL,TS26 9ND
Number: | 09818484 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 CLIVE ROAD,REDDITCH,B97 4BT
Number: | 11927771 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FABIAN CLOSE,BASINGSTOKE,RG21 8XQ
Number: | 11888198 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGDOM HERITAGE CHRISTIAN FELLOWSHIP
520 PURLEY WAY,CROYDON,CR0 4RE
Number: | 08110993 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | 10485231 |
Status: | ACTIVE |
Category: | Private Limited Company |