This company is commonly known as Unicut Precision Limited. The company was founded 31 years ago and was given the registration number 02762322. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 5-8 Tewin Court, Tewin Road, Welwyn Garden City, . This company's SIC code is 71129 - Other engineering activities.
Name | : | UNICUT PRECISION LIMITED |
---|---|---|
Company Number | : | 02762322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-8 Tewin Court, Tewin Road, Welwyn Garden City, England, AL7 1AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Hillside Way, Oaklands, Welwyn, United Kingdom, AL6 0TY | Secretary | 19 July 2011 | Active |
8 Hillside Way, Oaklands, Welwyn, AL6 0TY | Director | 05 November 1992 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 April 2016 | Active |
Kates Cottage, Church Lane, Graveley, Hitchin, Uk, SG4 7LU | Secretary | 05 November 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 05 November 1992 | Active |
Kates Cottage, Church Lane, Graveley, Hitchin, Uk, SG4 7LU | Director | 05 November 1992 | Active |
261, Meltham Road, Netherton, United Kingdom, HD4 7HL | Director | 01 March 2012 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 05 November 1992 | Active |
Mr Jason Nicholson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mead House, Fallow End, Codicote, Welwyn, England, AL6 9ST |
Nature of control | : |
|
Zoe Nicholson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mead House, Fallow End, Codicote, Welwyn, United Kingdom, AL6 9ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-19 | Capital | Capital allotment shares. | Download |
2017-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.