UKBizDB.co.uk

SPECIALIZED CUTTING LIMITED

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

This company is commonly known as Specialized Cutting Limited. The company was founded 15 years ago and was given the registration number 06682875. The firm's registered office is in MAIDENHEAD. You can find them at Victoria Court, 17-21 Ashford Road, Maidenhead, Kent. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SPECIALIZED CUTTING LIMITED
Company Number:06682875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 August 2008
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Victoria Court, 17-21 Ashford Road, Maidenhead, Kent, ME14 5FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW

Secretary05 July 2011Active
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW

Director05 July 2011Active
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW

Director28 August 2008Active
Rose Court, Great Warley Street, Great Warley, Brentwood, CM13 3JR

Secretary28 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary28 August 2008Active
Unit 2, Enterprise Close, Medway City Estate, Rochester, ME2 4JW

Director18 August 2016Active
788-790 Finchley Road, London, NW11 7TJ

Director28 August 2008Active
Rose Court, Great Warley Street, Great Warley, Brentwood, CM13 3JR

Director28 August 2008Active

People with Significant Control

Specialized Group (Kent) Ltd
Notified on:18 June 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Enterprise Close, Rochester, United Kingdom, ME2 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Robert Horrobin
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Enterprise Close, Rochester, United Kingdom, ME2 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

Liquidation compulsory return final meeting.

Download
2023-11-27Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-24Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-15Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-11Address

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

Download
2021-06-11Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-06-11Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-06-03Insolvency

Liquidation compulsory winding up progress report.

Download
2019-06-17Address

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

Download
2019-06-13Insolvency

Liquidation compulsory winding up progress report.

Download
2018-05-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-03-21Insolvency

Liquidation compulsory winding up order.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person secretary company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.