UKBizDB.co.uk

CUTTER SERVICES PRECISION ENGINEERS LIMITED

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

This company is commonly known as Cutter Services Precision Engineers Limited. The company was founded 26 years ago and was given the registration number 03487978. The firm's registered office is in OLD HATFIELD. You can find them at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CUTTER SERVICES PRECISION ENGINEERS LIMITED
Company Number:03487978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom, AL9 5BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Secretary31 January 2021Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director09 February 2018Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director09 February 2018Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Secretary02 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 January 1998Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director02 January 1998Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director02 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 January 1998Active

People with Significant Control

Mrs Michelle Louise Nesbitt
Notified on:29 March 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Nesbitt
Notified on:29 March 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Deborah Cole
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:1st Floor, Bridge House, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brian Cole
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:1st Floor, Bridge House, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person secretary company with change date.

Download
2020-08-26Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.