Cambridge Road
Ugley
Herts
CM22 6HZ
Secretary Name | Georgina Willett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 25 September 2018) |
Role | Manager |
Correspondence Address | White Mantles House Cambridge Road Ugley Essex CM22 6HZ |
Director Name | Mrs Georgina Pauline Willett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Whyte Mantles House Cambridge Road Ugley Bishops Stortford Hertfordshire CM22 6HZ |
Secretary Name | Georgina Pauline Elizabeth Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 3 Spencer Close Elsenham Bishops Stortford Hertfordshire CM22 6EZ |
Secretary Name | Ernest Arthur Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 26 Brook Lane Sawbridgeworth Essex CM21 0EL |
Director Name | AIC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Secretary Name | Adrians International Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Website | cuttingtec.com |
---|---|
Email address | [email protected] |
Telephone | 07 768445226 |
Telephone region | Mobile |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Georgina Pauline Willett 50.00% Ordinary |
---|---|
1 at £1 | Mr Kevin Paul Willett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,049 |
Cash | £66,705 |
Current Liabilities | £86,947 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 April 2004 | Delivered on: 20 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 March 2013 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire Cb on 28 March 2013 (1 page) |
21 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 06/01/08; full list of members (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members
|
1 February 2006 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 06/01/05; full list of members
|
15 November 2004 | Registered office changed on 15/11/04 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 March 2003 | Return made up to 06/01/03; full list of members
|
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 06/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 January 2000 | Return made up to 06/01/00; full list of members
|
7 September 1999 | Accounts made up to 31 December 1998 (1 page) |
14 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
14 January 1999 | Ad 31/12/98--------- £ si 1@1 (2 pages) |
14 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (12 pages) |