UKBizDB.co.uk

CUTMASTER MACHINES (UK) LTD

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

This company is commonly known as Cutmaster Machines (uk) Ltd. The company was founded 13 years ago and was given the registration number 07397929. The firm's registered office is in STOCKPORT. You can find them at Unit 7 S Park Business Park, Martel Court, Stockport, Cheshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CUTMASTER MACHINES (UK) LTD
Company Number:07397929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Unit 7 S Park Business Park, Martel Court, Stockport, Cheshire, England, SK1 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, S Park Business Park, Martel Court, Stockport, England, SK1 2AF

Director06 October 2010Active
Unit 7, S. Park Business Park, Martel Court, Stockport, England, SK1 2AF

Director30 October 2023Active
Unit 7, S Park Business Park, Martel Court, Stockport, England, SK1 2AF

Secretary06 October 2010Active
Unit 7, S Park Business Park, Martel Court, Stockport, England, SK1 2AF

Director06 October 2010Active

People with Significant Control

Mrs Louise Kavanagh
Notified on:06 October 2016
Status:Active
Date of birth:January 1972
Nationality:Irish
Country of residence:England
Address:Unit 7, S Park Business Park, Stockport, England, SK1 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Kavanagh
Notified on:06 October 2016
Status:Active
Date of birth:October 1969
Nationality:Irish
Country of residence:England
Address:Unit 7, S Park Business Park, Stockport, England, SK1 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Kavanagh
Notified on:06 October 2016
Status:Active
Date of birth:October 1969
Nationality:Irish
Country of residence:England
Address:Unit 7, S Park Business Park, Stockport, England, SK1 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Officers

Change person director company with change date.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.