THE CUT BACK CIC

Address:
10 Dundas Street West, Saltburn-by-the-sea, TS12 1BL, England

THE CUT BACK CIC is a business entity registered at Companies House, UK, with entity identifier is 12978051. The registration start date is October 27, 2020. The current status is Active.

Company Overview

Company Number 12978051
Company Name THE CUT BACK CIC
Registered Address 10 Dundas Street West
Saltburn-by-the-sea
TS12 1BL
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2020-10-27
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2022-07-27
Returns Due Date 2021-11-24
Confirmation Statement Due Date 2021-11-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47290 Other retail sale of food in specialised stores
74901 Environmental consulting activities

Office Location

Address 10 DUNDAS STREET WEST
Post Town SALTBURN-BY-THE-SEA
Post Code TS12 1BL
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ARTICENTRIC COMMUNITY INTEREST COMPANY 1 Dundas Street West, Saltburn-by-the-sea, TS12 1BL, England

Companies with the same post town

Entity Name Office Address
LP6 PROPERTIES LTD 2 Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2FL, England
SOCIETY OF SURVEYING AND CONSTRUCTION LTD Seaton Hall, Staithes, Saltburn-by-the-sea, TS13 5AT, England
THE GREEN INN PARTNERSHIP LTD 8 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DD, England
PARLOURS OF SALTBURN LTD 6 Windsor Road, Saltburn-by-the-sea, TS12 1BQ, England
BEESLEY HOUSING LTD 6 Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, England
EC DAVIES HOLDINGS UK LIMITED 123 Coronation Road, Loftus, Saltburn-by-the-sea, Cleveland, TS13 4SW, United Kingdom
ROOM WITH A VIEW LIMITED 47b Marine Parade, Saltburn-by-the-sea, TS12 1DZ, United Kingdom
WGR PROPERTY LTD 15 Coach Road, Brotton, Saltburn-by-the-sea, TS12 2RA, England
HEY HO PRINT CO. LTD Hey Ho Print, 4 Station Buildings, Station Square, Saltburn-by-the-sea, Cleveland, TS12 1AQ, United Kingdom
ST PETER'S CENTRE CIC St Peter's Centre Cic Church Street, Staithes, Saltburn-by-the-sea, North Yorkshire, TS13 5DB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JEFFERSON-PRESCOTT, Lynn Director (Active) 18 Garnet Street, Saltburn-By-The-Sea, England, TS12 1EN December 1966 /
12 November 2021
British /
England
Charity Worker
REEVE, Tracy Director (Active) 10 Dundas Street West, Saltburn-By-The-Sea, England, TS12 1BL September 1975 /
27 October 2020
British /
England
Managing Director
ROGERS, Michaela Elizabeth Director (Active) 13 Gill Street, Guisborough, England, TS14 6EH August 1968 /
9 November 2021
British /
England
Illustrator

Competitor

Search similar business entities

Post Town SALTBURN-BY-THE-SEA
Post Code TS12 1BL
SIC Code 47290 - Other retail sale of food in specialised stores

Improve Information

Please provide details on THE CUT BACK CIC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches