Cusselle Plastering Limited

General information

Name:

Cusselle Plastering Ltd

Office Address:

62 Egerton Avenue BR8 7LQ Swanley

Number: 06012202

Incorporation date: 2006-11-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Cusselle Plastering Limited. This firm first started 18 years ago and was registered with 06012202 as its registration number. This registered office of the firm is located in Swanley. You may visit it at 62 Egerton Avenue. This firm's SIC code is 43310: Plastering. 2022-11-30 is the last time account status updates were reported.

Andrew C. is this particular firm's individual director, that was arranged to perform management duties in 2006. To provide support to the directors, this limited company has been utilizing the skills of Ann C. as a secretary since the appointment on 2006-11-28.

Andrew C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ann C.

Role: Secretary

Appointed: 28 November 2006

Latest update: 15 March 2024

Andrew C.

Role: Director

Appointed: 28 November 2006

Latest update: 15 March 2024

People with significant control

Andrew C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 1 June 2015
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023-11-28 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

42 Birch Grove

Post code:

DA16 2JW

City / Town:

Welling

HQ address,
2015

Address:

42 Birch Grove

Post code:

DA16 2JW

City / Town:

Welling

Accountant/Auditor,
2014 - 2015

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
17
Company Age

Similar companies nearby

Closest companies