Cost Reduction Agency Limited

DataGardener
dissolved
Unknown

Cost Reduction Agency Limited

07820938Private Limited With Share Capital

Epsilon House Alphagate Drive, Denton, Manchester, M343SH
Incorporated

24/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Cost Reduction Agency Limited (07820938) is a private limited with share capital incorporated on 24/10/2011 (14 years old) and registered in manchester, M343SH. The company operates under SIC code 70100 - activities of head offices.

The cost reduction company is dedicated to reducing the costs and reducing carbon footprint within any business. we are focused on ‘driving down costs and improving profit’ through realising value for money from suppliers.we carry out a free analysis of our clients costs and receive a percentage of ...

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 24/10/2011
M343SH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Gazette Dissolved Compulsory
Category:Gazette
Date:27-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2023
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:13-06-2023
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:13-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Capital Allotment Shares
Category:Capital
Date:08-11-2021
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:07-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:22-12-2020
Capital Cancellation Shares
Category:Capital
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Termination Director Company With Name
Category:Officers
Date:19-08-2013
Capital Allotment Shares
Category:Capital
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2012
Resolution
Category:Resolution
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2012
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Capital Name Of Class Of Shares
Category:Capital
Date:10-10-2012
Resolution
Category:Resolution
Date:10-10-2012
Legacy
Category:Mortgage
Date:25-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2012
Capital Allotment Shares
Category:Capital
Date:15-03-2012
Legacy
Category:Mortgage
Date:04-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2012
Resolution
Category:Resolution
Date:08-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:08-01-2012
Capital Allotment Shares
Category:Capital
Date:08-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2012
Legacy
Category:Mortgage
Date:31-12-2011
Incorporation Company
Category:Incorporation
Date:24-10-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2024
Filing Date24/01/2023
Latest Accounts30/04/2022

Trading Addresses

Epsilon House, Alphagate Drive, Denton, Manchester, Lancashire, M343SHRegistered
Garden Cottage, Harleyford Henley Road, Marlow, Buckinghamshire, SL72DX

Related Companies

1

Contact

441491637377
used@thecostreductioncompany.co.uk
thecostreductioncompany.co.uk
Epsilon House Alphagate Drive, Denton, Manchester, M343SH