UKBizDB.co.uk

UNICUT PRECISION LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Hillside Way, Oaklands, Welwyn, United Kingdom, AL6 0TY

Secretary19 July 2011Active
8 Hillside Way, Oaklands, Welwyn, AL6 0TY

Director05 November 1992Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 April 2016Active
Kates Cottage, Church Lane, Graveley, Hitchin, Uk, SG4 7LU

Secretary05 November 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 November 1992Active
Kates Cottage, Church Lane, Graveley, Hitchin, Uk, SG4 7LU

Director05 November 1992Active
261, Meltham Road, Netherton, United Kingdom, HD4 7HL

Director01 March 2012Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 November 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Address

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

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-06Address

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

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Capital

Capital allotment shares.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.