General information

Name:

First Cut Uk Ltd

Office Address:

C/o Vaghela & Co (services) Ltd Clarks Courtyard 145 Granville Street B1 1SB Birmingham

Number: 07167101

Incorporation date: 2010-02-24

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

First Cut Uk Limited was set up as Private Limited Company, registered in C/o Vaghela & Co (services) Ltd Clarks Courtyard, 145 Granville Street in Birmingham. The head office's postal code is B1 1SB. The firm has been registered on Wed, 24th Feb 2010. The business registration number is 07167101. The company's SIC and NACE codes are 42990 and their NACE code stands for Construction of other civil engineering projects n.e.c.. First Cut Uk Ltd filed its account information for the financial period up to February 28, 2022. The business most recent confirmation statement was released on September 15, 2022.

At the moment, this company is supervised by a single director: Narender K., who was appointed in 2023. That company had been directed by Manjit G. till 2023.

Narender K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Narender K.

Role: Director

Appointed: 01 November 2023

Latest update: 4 March 2024

People with significant control

Narender K.
Notified on 1 November 2023
Nature of control:
over 3/4 of shares
Manjit G.
Notified on 24 February 2017
Ceased on 1 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 29 September 2023
Confirmation statement last made up date 15 September 2022
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 20th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 41201 : Construction of commercial buildings
  • 43120 : Site preparation
14
Company Age

Similar companies nearby

Closest companies