General information

Name:

Cutwel Ltd

Office Address:

Unit A Riverside Drive BD19 4DH Cleckheaton

Number: 03202912

Incorporation date: 1996-05-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Cleckheaton under the ID 03202912. This firm was registered in 1996. The main office of this company is situated at Unit A Riverside Drive. The postal code for this address is BD19 4DH. Since Thu, 3rd Oct 1996 Cutwel Limited is no longer under the business name Tools-r-us (u.k.). This business's Standard Industrial Classification Code is 46620 - Wholesale of machine tools. 2023-04-30 is the last time the accounts were reported.

The enterprise has two trademarks, all are valid. The first trademark was registered in 2014.

According to the information we have, the following limited company was built in Thu, 23rd May 1996 and has been led by four directors, and out of them three (Alexandra M., Graham S. and Adam G.) are still listed as current directors.

The companies that control this firm are as follows: Crossco (1432) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cleckheaton at Riverside Drive, BD19 4DH and was registered as a PSC under the registration number 11331772.

  • Previous company's names
  • Cutwel Limited 1996-10-03
  • Tools-r-us (u.k.) Limited 1996-05-23

Trade marks

Trademark UK00003056849
Trademark image:-
Trademark name:HAWK 3D PROTO
Status:Application Published
Filing date:2014-05-23
Owner name:Cutwel Limited
Owner address:35 Westgate, HUDDERSFIELD, United Kingdom, HD1 1PA
Trademark UK00003059372
Trademark image:Trademark UK00003059372 image
Status:Application Published
Filing date:2014-06-11
Owner name:Cutwel Limited
Owner address:35 Westgate, HUDDERSFIELD, United Kingdom, HD1 1PA

Financial data based on annual reports

Company staff

Alexandra M.

Role: Director

Appointed: 19 October 2018

Latest update: 19 November 2023

Graham S.

Role: Director

Appointed: 18 May 2018

Latest update: 19 November 2023

Adam G.

Role: Director

Appointed: 18 May 2018

Latest update: 19 November 2023

People with significant control

Crossco (1432) Limited
Address: Unit A Riverside Drive, Cleckheaton, BD19 4DH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11331772
Notified on 18 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul H.
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth H.
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Sunday 30th April 2023 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
27
Company Age

Similar companies nearby

Closest companies