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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Secretary | 31 January 2021 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 09 February 2018 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 09 February 2018 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Secretary | 02 January 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 January 1998 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 02 January 1998 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 02 January 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-27 | Officers | Appoint person secretary company with name date. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person secretary company with change date. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.