UKBizDB.co.uk

PEN CUTTING TOOLS LIMITED

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

This company is commonly known as Pen Cutting Tools Limited. The company was founded 55 years ago and was given the registration number 00941929. The firm's registered office is in SHEFFIELD. You can find them at Bold Street, Attercliffe, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:PEN CUTTING TOOLS LIMITED
Company Number:00941929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Bold Street, Attercliffe, Sheffield, South Yorkshire, S9 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, England, S9 2LR

Director09 October 2019Active
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, England, S9 2LR

Director09 October 2019Active
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, England, S9 2LR

Director09 October 2019Active
41 Sandygate Park, Sheffield, S10 5TZ

Secretary-Active
Bold Street, Attercliffe, Sheffield, S9 2LR

Secretary31 January 2009Active
Flat 11 Pingle Head, 167 Millhouses Lane, Sheffield, S7 2HD

Secretary01 September 1993Active
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director01 March 2022Active
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director01 March 2022Active
41 Sandygate Park, Sheffield, S10 5TZ

Director-Active
Bold Street, Attercliffe, Sheffield, S9 2LR

Director01 September 1993Active
Bold Street, Attercliffe, Sheffield, S9 2LR

Director14 December 2005Active
Bold Street, Attercliffe, Sheffield, S9 2LR

Director30 September 2015Active
23 Guildway, Todwick, Sheffield, S26 1JN

Director13 September 1993Active
Flat 11 Pingle Head, 167 Millhouses Lane, Sheffield, S7 2HD

Director-Active
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director01 March 2022Active

People with Significant Control

12896956
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Pen Cutting Tools, Bold Street, Sheffield, England, S9 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Anne Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Bold Street, Sheffield, S9 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Leslie Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Bold Street, Sheffield, S9 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Mortgage

Mortgage charge part both with charge number.

Download
2020-05-26Mortgage

Mortgage charge part both with charge number.

Download
2019-11-01Miscellaneous

Legacy.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.