General information

Name:

Cutting Systems Uk Limited

Office Address:

25 Francis Court Norris Way NN10 6AY Rushden

Number: 04144372

Incorporation date: 2001-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 25 Francis Court, Rushden NN10 6AY Cutting Systems Uk Ltd is categorised as a Private Limited Company issued a 04144372 registration number. It was set up twenty three years ago. The company has operated under three names. The very first registered name, John Howe Services, was switched on June 23, 2009 to Atom Services Uk. The current name is used since 2009, is Cutting Systems Uk Ltd. The enterprise's Standard Industrial Classification Code is 33120 meaning Repair of machinery. The company's most recent annual accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-07-02.

Our info detailing this specific company's members shows that there are four directors: Paul F., Gareth H., Amanda H. and John H. who were appointed on February 1, 2017, June 15, 2009 and May 1, 2005. In addition, the managing director's assignments are regularly helped with by a secretary - John H., who was officially appointed by this specific business seven years ago.

  • Previous company's names
  • Cutting Systems Uk Ltd 2009-07-22
  • Atom Services Uk Ltd 2009-06-23
  • John Howe Services Limited 2001-01-19

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 01 February 2017

Latest update: 21 February 2024

John H.

Role: Secretary

Appointed: 01 February 2017

Latest update: 21 February 2024

Gareth H.

Role: Director

Appointed: 15 June 2009

Latest update: 21 February 2024

Amanda H.

Role: Director

Appointed: 01 May 2005

Latest update: 21 February 2024

John H.

Role: Director

Appointed: 19 January 2001

Latest update: 21 February 2024

People with significant control

Executives who control the firm include: John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amanda H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 June 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Accounting & Management Ltd

Address:

1 Spring Lane

Post code:

MK44 1AT

City / Town:

Yelden

Accountant/Auditor,
2015

Name:

Accounting & Management Ltd

Address:

114 Church Street

Post code:

YO22 4DE

City / Town:

Whitby

Accountant/Auditor,
2013

Name:

Accounting & Management Ltd

Address:

1 Spring Lane

Post code:

MK44 1AT

City / Town:

Yelden

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
23
Company Age

Similar companies nearby

Closest companies