UKBizDB.co.uk

BEST CUTTING DIE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best Cutting Die Uk Limited. The company was founded 8 years ago and was given the registration number 09708437. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House 248a, Marylebone Road, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BEST CUTTING DIE UK LIMITED
Company Number:09708437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 2015
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Barkby Road, Leicester, United Kingdom, LE4 9LG

Director25 August 2015Active
111 Barkby Road, Leicester, United Kingdom, LE4 9LG

Director29 July 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director29 July 2015Active

People with Significant Control

Mr Andrew Shutt
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:111 Barkby Road, Leicester, United Kingdom, LE4 9LG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-12Insolvency

Liquidation disclaimer notice.

Download
2019-09-12Insolvency

Liquidation disclaimer notice.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-12Resolution

Resolution.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Change of name

Certificate change of name company.

Download
2016-06-28Resolution

Resolution.

Download
2016-06-23Mortgage

Mortgage satisfy charge full.

Download
2015-09-04Officers

Appoint person director company with name date.

Download
2015-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.