Company Information for COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD
THE STABLES, FERRARS COURT, HUNTINGDON, PE29 3BU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD | |
Legal Registered Office | |
THE STABLES FERRARS COURT HUNTINGDON PE29 3BU Other companies in N12 | |
Company Number | 07353949 | |
---|---|---|
Company ID Number | 07353949 | |
Date formed | 2010-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 17:16:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WOODBERRY SECRETARIAL LIMITED |
||
CHRISTINE ANNE MIDDLETON |
||
MAXWELL MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QFL SECRETARIES LIMITED |
Company Secretary | ||
QFL NOMINEE SECRETARY LIMITED |
Company Secretary | ||
CHRISTINE ANNE HEWETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHATNEXT GLOBAL LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2016-02-04 | Active | |
GOLD MINING INVEST LTD | Company Secretary | 2018-02-21 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
ETOSHAHI INTERNATIONAL LIMITED | Company Secretary | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
ASSOCIATED BRITISH ENGINEERING PLC | Company Secretary | 2017-07-01 | CURRENT | 1910-07-07 | Active | |
23 EATON PLACE FREEHOLD LIMITED | Company Secretary | 2017-06-19 | CURRENT | 2012-11-29 | Active | |
JONATHAN CARTER LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2008-01-17 | Active | |
PROSPECT HR LTD | Company Secretary | 2017-02-21 | CURRENT | 2008-08-15 | Liquidation | |
NOVOTRADE (UK) LIMITED | Company Secretary | 2017-02-21 | CURRENT | 1989-10-30 | Active | |
LIFECARERS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2004-08-13 | Active | |
BELLVIEW COMMUNICATIONS LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1995-08-18 | Active | |
STEINROCK & ZIEGLER LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1997-05-07 | Active | |
NUCSOFT LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1998-02-13 | Active | |
FORMATLINK LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
AMOKO GROUP LTD. | Company Secretary | 2017-02-13 | CURRENT | 2008-05-28 | Active | |
INTEGRA MEDIA LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2000-11-10 | Active | |
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED | Company Secretary | 2017-02-09 | CURRENT | 1987-02-02 | Active | |
15 LG LIMITED | Company Secretary | 2017-02-08 | CURRENT | 2001-09-18 | Active | |
BEVERSTON MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1996-04-03 | Active | |
132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1997-03-19 | Active | |
OBSERVATORY MANAGEMENT LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1994-11-01 | Active | |
OBSERVATORY FITNESS LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1995-01-10 | Active | |
OBSERVATORY LODGE MANAGEMENT LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1996-10-16 | Active | |
HANOVER COURT (LONDON) LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2001-06-14 | Active | |
ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1998-03-31 | Active | |
BEECH LAWNS LIMITED | Company Secretary | 2017-01-17 | CURRENT | 2004-04-05 | Active | |
89 HARCOURT TERRACE LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2002-04-30 | Active | |
EARLS TERRACE MANAGEMENT LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1999-12-20 | Active | |
THE PAVILIONS LIMITED | Company Secretary | 2017-01-06 | CURRENT | 1998-10-14 | Active | |
ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-05 | CURRENT | 1999-06-25 | Active | |
LISBONINVEST LTD | Company Secretary | 2016-12-16 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
LCC LONDON CONSTRUCTION COMPANY LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Dissolved 2018-05-15 | |
AF DENTAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
LISBONINVEST LTD | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
CRAVEN ENERGY LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-05-24 | |
EUROLOCKS ONLINE LIMITED | Company Secretary | 2015-07-27 | CURRENT | 2013-07-18 | Active | |
BAIG MIRZA LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
JONE L.A. LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Dissolved 2018-06-19 | |
GOLD MINING INVEST LTD | Company Secretary | 2015-02-11 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
IWOCA OXYGEN PLC | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
POLEPOSITION BUSINESS DEVELOPMENT LTD | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-01-26 | |
NORTHERN STAR PARTNERS LTD | Company Secretary | 2014-05-30 | CURRENT | 2011-10-06 | Dissolved 2015-05-19 | |
SUREIT SERVICES LTD | Company Secretary | 2014-05-30 | CURRENT | 2007-01-04 | Dissolved 2015-05-26 | |
GLENDALE TECH CONSULTING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2006-02-27 | Dissolved 2016-01-19 | |
M & J ASSOCIATES LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2007-01-26 | Dissolved 2016-03-01 | |
IRELAND FX LTD | Company Secretary | 2014-05-30 | CURRENT | 2004-06-16 | Active | |
LIFEMORE LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2007-12-06 | Active | |
ALIF RETAIL LTD | Company Secretary | 2014-03-26 | CURRENT | 2014-03-26 | Dissolved 2018-04-17 | |
LITEMARKETING LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2015-08-18 | |
EPSY COMPUTER TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2012-10-18 | Dissolved 2015-04-07 | |
1 DEAL STREET LIMITED | Company Secretary | 2013-07-10 | CURRENT | 1999-06-15 | Active | |
MONTAGU COURT FREEHOLD LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2012-03-06 | Active | |
ABILITY ENERGY PLC | Company Secretary | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2014-12-09 | |
AEAS BUSINESSMEN SERVICES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2014-10-07 | |
CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2007-05-31 | Active | |
BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2017-04-25 | |
LICENSE TRADE SERVICES LTD | Company Secretary | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-05-05 | |
YORK MANSIONS (BAKER STREET) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1995-12-19 | Active | |
EPSY COMPUTER TECHNOLOGY LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2015-04-07 | |
MAYWAVE LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
ENERGY PLANTATIONS PLC | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Dissolved 2015-06-09 | |
AFRICASIA PALM OIL PLC | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Dissolved 2015-06-09 | |
THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED | Company Secretary | 2012-05-24 | CURRENT | 1997-04-30 | Active | |
NEXUS AID (NA) CIC | Company Secretary | 2012-04-12 | CURRENT | 2012-03-08 | Dissolved 2016-05-31 | |
LAN ELECTRONICS LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2005-09-05 | Dissolved 2015-05-05 | |
QUAREX LTD | Company Secretary | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2016-08-30 | |
INHERITANCE AND PROBATE SOLUTIONS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2015-08-18 | |
NORTHGATE NATURALS LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2016-03-01 | |
CORE FN LIMITED | Company Secretary | 2011-08-24 | CURRENT | 1983-04-26 | Dissolved 2016-02-16 | |
M. B. PLANT SALES GROUP LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1941-12-13 | Dissolved 2016-02-16 | |
18/20 WARWICK SQUARE RESIDENTS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1991-07-12 | Active | |
CORE SERVICE STATIONS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1980-04-16 | Active - Proposal to Strike off | |
CORE INVESTMENTS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1969-07-11 | Active | |
ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1995-05-15 | Active | |
ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1989-11-09 | Active | |
BASILDON COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2010-06-24 | CURRENT | 1967-05-01 | Active - Proposal to Strike off | |
GELEGOLAS REFURBISHMENT TEAM LIMITED | Company Secretary | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2017-08-08 | |
WELLTECH SOLUTIONS LIMITED | Company Secretary | 2010-04-19 | CURRENT | 2009-08-12 | Dissolved 2016-10-18 | |
FAIST LIMITED | Company Secretary | 2010-04-09 | CURRENT | 1986-12-05 | Active | |
A1 COMPANY SERVICES LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2003-04-09 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Christine Anne Middleton on 2024-09-15 | ||
CESSATION OF MAXWELL MIDDLETOWN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANN MIDDLETON | ||
APPOINTMENT TERMINATED, DIRECTOR MAXWELL MIDDLETON | ||
REGISTERED OFFICE CHANGED ON 25/09/24 FROM 282 Calmore Road Calmore Southampton SO40 2RF England | ||
Director's details changed for Mrs Christine Anne Middleton on 2024-09-25 | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Change of details for Mr Maxwell Middletown as a person with significant control on 2024-08-01 | ||
Director's details changed for Mr Maxwell Middleton on 2024-08-01 | ||
Director's details changed for Mrs Christine Anne Middleton on 2024-08-01 | ||
CONFIRMATION STATEMENT MADE ON 23/08/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
Termination of appointment of Woodberry Secretarial Limited on 2023-03-02 | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM 56 Holly Hill Southampton SO16 7EW England | ||
Change of details for Mr Maxwell Middletown as a person with significant control on 2023-02-01 | ||
Director's details changed for Mr Maxwell Middleton on 2023-02-10 | ||
Director's details changed for Mrs Christine Anne Middleton on 2023-02-10 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM Crawley Lodge Crawley Hill West Wellow Romsey Hampshire SO51 6AP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Maxwell Middletown as a person with significant control on 2017-08-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE MIDDLETON / 09/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL MIDDLETON / 09/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM 22 Langdown Lawn Hythe Southampton SO45 5GR England | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 200.00 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ANNE MIDDLETON | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ANNE MIDDLETON | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 22 LANGDOWN LAWN HYTHE SOUTHAMPTON SO45 5GR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR | |
EH01 | ELECT TO KEEP DIRECTORS' REGISTER INFORMATION ON THE PUBLIC REGISTER | |
TM02 | Termination of appointment of Qfl Secretaries Limited on 2016-01-01 | |
EH01 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
AP04 | Appointment of Qfl Secretaries Limited as company secretary on 2015-10-05 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Woodberry Secretarial Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY QFL NOMINEE SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England | |
AR01 | 23/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL MIDDLETON / 06/09/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MAX MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HEWETT | |
AR01 | 23/08/12 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due After One Year | 2011-09-01 | £ 24,827 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD
Cash Bank In Hand | 2011-09-01 | £ 28,434 |
---|---|---|
Current Assets | 2011-09-01 | £ 28,434 |
Debtors | 2011-09-01 | £ 0 |
Fixed Assets | 2011-09-01 | £ 0 |
Shareholder Funds | 2011-09-01 | £ 3,607 |
Tangible Fixed Assets | 2011-09-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |