Global Cutting Technologies Limited

General information

Name:

Global Cutting Technologies Ltd

Office Address:

Unit 12 Trinity Centre Park Farm Industrial Estate NN8 6ZB Wellingborough

Number: 03541855

Incorporation date: 1998-04-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Cutting Technologies began its business in the year 1998 as a Private Limited Company registered with number: 03541855. This particular business has operated for twenty six years and it's currently active. The company's headquarters is located in Wellingborough at Unit 12 Trinity Centre. Anyone can also locate the firm utilizing its area code of NN8 6ZB. This firm's registered with SIC code 46690: Wholesale of other machinery and equipment. The most recent financial reports were submitted for the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was released on Fri, 7th Apr 2023.

The following company owes its achievements and permanent progress to a group of two directors, specifically Nicholas M. and Edward C., who have been controlling the firm since 1st October 2017.

Edward C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 01 October 2017

Latest update: 1 December 2023

Edward C.

Role: Director

Appointed: 01 August 2012

Latest update: 1 December 2023

People with significant control

Edward C.
Notified on 5 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward C.
Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert C.
Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 28 April 2014
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 November 2014
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 June 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 18 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 February 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

18 Francis Dickins Close

Post code:

NN29 7RH

City / Town:

Wollaston

HQ address,
2013

Address:

18 Francis Dickins Close

Post code:

NN29 7RH

City / Town:

Wollaston

HQ address,
2014

Address:

18 Francis Dickins Close

Post code:

NN29 7RH

City / Town:

Wollaston

HQ address,
2015

Address:

18 Francis Dickins Close

Post code:

NN29 7RH

City / Town:

Wollaston

Accountant/Auditor,
2012 - 2013

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
26
Company Age

Similar companies nearby

Closest companies