UKBizDB.co.uk

SPECIALIST CUTTING SERVICES LIMITED

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

This company is commonly known as Specialist Cutting Services Limited. The company was founded 27 years ago and was given the registration number 03300243. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPECIALIST CUTTING SERVICES LIMITED
Company Number:03300243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Dukes Wood, Crowthorne, England, RG45 6NF

Director17 January 2014Active
2, West Court Cottages, Park Lane, Finchampstead, Wokingham, England, RG40 4QH

Director17 January 2014Active
4 Sarum Crescent, Wokingham, United Kingdom, RG40 1XF

Director18 September 2019Active
2 Little Fryth, Finchampstead, Wokingham, England, RG40 3RN

Secretary09 January 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 January 1997Active
2 Little Fryth, Finchampstead, Wokingham, England, RG40 3RN

Director09 January 1997Active
2 Little Fryth, Finchampstead, Wokingham, England, RG40 3RN

Director17 January 2014Active
120 East Road, London, N1 6AA

Nominee Director09 January 1997Active

People with Significant Control

Mr Stuart Cook
Notified on:28 June 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:56 Dukes Wood, Crowthorne, United Kingdom, RG45 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Cook
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:2, Little Fryth, Wokingham, England, RG40 3RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mary Cook
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:2, Little Fryth, Wokingham, England, RG40 3RN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-10Capital

Capital cancellation shares.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Capital

Capital return purchase own shares.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.