UKBizDB.co.uk

CUTTER GRINDERS (BIRMINGHAM) LIMITED

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

This company is commonly known as Cutter Grinders (birmingham) Limited. The company was founded 49 years ago and was given the registration number 01201374. The firm's registered office is in SMALL HEATH BIRMINGHAM. You can find them at Units 1-2 Armoury Road Trading, Estate Armoury Road, Small Heath Birmingham, West Midlands. This company's SIC code is 25620 - Machining.

Company Information

Name:CUTTER GRINDERS (BIRMINGHAM) LIMITED
Company Number:01201374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:24 February 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Units 1-2 Armoury Road Trading, Estate Armoury Road, Small Heath Birmingham, West Midlands, B11 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-2 Armoury Road Trading, Estate Armoury Road, Small Heath Birmingham, B11 2RG

Director04 January 2022Active
Units 1-2 Armoury Road Trading, Estate Armoury Road, Small Heath Birmingham, B11 2RG

Director04 January 2022Active
Hillview, 10 London Road, Shipston On Stour, CV36 4ES

Secretary-Active
36 Millstream Way, Leegomery, Telford, TF1 6QR

Secretary15 July 2003Active
55 Cheltondale Road, Solihull, United Kingdom, B91 1EP

Director01 November 2018Active
55, Cheltondale Road, Solihull, B91 1EP

Director10 March 2010Active
35 Wirehill Drive Lodge Park, Redditch, B98 7JU

Director27 March 2006Active
9 David Road, Exhall, Coventry, CV7 9GS

Director-Active
Hillview, 10 London Road, Shipston On Stour, CV36 4ES

Director-Active

People with Significant Control

Dennis John Stanton
Notified on:04 January 2022
Status:Active
Date of birth:November 1967
Nationality:British
Address:Units 1-2 Armoury Road Trading, Small Heath Birmingham, B11 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Edward Wells
Notified on:04 January 2022
Status:Active
Date of birth:September 1961
Nationality:British
Address:Units 1-2 Armoury Road Trading, Small Heath Birmingham, B11 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Kenneth Beale
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:55 Cheltondale Road, Solihull, United Kingdom, B91 1EP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Insolvency

Liquidation voluntary arrangement completion.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.