Cuk Realisations Limited

DataGardener
cuk realisations limited
in administration
Large Enterprise

Cuk Realisations Limited

01006371Private Limited With Share Capital

C/O Interpath Limited, 4Th Floor, Tailors Corner, Leeds, LS14DP
Incorporated

30/03/1971

Company Age

55 years

Directors

1

Employees

1,125

SIC Code

17230

Risk

not scored

Company Overview

Registration, classification & business activity

Cuk Realisations Limited (01006371) is a private limited with share capital incorporated on 30/03/1971 (55 years old) and registered in leeds, LS14DP. The company operates under SIC code 17230 - manufacture of paper stationery.

Communisis uk limited is a printing company based out of communisis house manston lane, leeds, united kingdom.

Private Limited With Share Capital
SIC: 17230
Large Enterprise
Incorporated 30/03/1971
LS14DP
1,125 employees

Financial Overview

Total Assets

£108.57M

Liabilities

£98.48M

Net Assets

£10.09M

Turnover

£137.55M

Cash

£7.31M

Key Metrics

1,125

Employees

1

Directors

1

Shareholders

1

Patents

Board of Directors

1
director

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-01-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-02-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:05-02-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2024
Change Of Name Notice
Category:Change Of Name
Date:29-01-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-01-2024
Resolution
Category:Resolution
Date:23-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2023
Memorandum Articles
Category:Incorporation
Date:09-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Memorandum Articles
Category:Incorporation
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2019
Resolution
Category:Resolution
Date:27-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2014
Termination Secretary Company With Name
Category:Officers
Date:21-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2013
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2011
Termination Director Company With Name
Category:Officers
Date:08-03-2011
Resolution
Category:Resolution
Date:27-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2009
Termination Director Company With Name
Category:Officers
Date:02-11-2009
Termination Secretary Company With Name
Category:Officers
Date:02-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date30/09/2022
Latest Accounts31/12/2021

Trading Addresses

3 Gay Street, Lower Lansdown, Bath, Avon, BA12PH
Bordesley Park, Dagnell End Road, Redditch, Worcestershire, B989BH
Somerset House Strand, London, WC2R1LA
Star Lane House, Star Lane, Stamford, Lincolnshire, PE91PH
C/O Interpath Limited, 4Th Floor, Tailors Corner, Leeds, Ls1 4Dp, LS14DPRegistered

Contact

442072243456
www.communisis.com
C/O Interpath Limited, 4Th Floor, Tailors Corner, Leeds, LS14DP