Company Information for AUTOMATED CUTTING SOLUTIONS LIMITED
BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FP,
|
Company Registration Number
02307350
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AUTOMATED CUTTING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FP Other companies in PO15 | ||
Previous Names | ||
|
Company Number | 02307350 | |
---|---|---|
Company ID Number | 02307350 | |
Date formed | 1988-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-07 15:56:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERSTIN MORDANT |
||
JEREMY JAMES MORDANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON VERNER |
Director | ||
POWER SECRETARIES LIMITED |
Company Secretary | ||
VICTOR MCMULLAN |
Director | ||
SIMON VERNER |
Company Secretary | ||
VICTOR MCMULLAN |
Director | ||
PETER DOUGLAS NEWLANDS |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-18 | ||
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/22 FROM 372 Brook Lane Sarisbury Green Southampton SO31 7ZA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
PSC04 | Change of details for Jeremy James Mordant as a person with significant control on 2019-11-01 | |
TM02 | Termination of appointment of Kerstin Mordant on 2019-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 18 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy James Mordant on 2014-01-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KERSTIN MORDANT on 2014-01-09 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2013 | |
CERTNM | Company name changed automated cutting services LIMITED\certificate issued on 15/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Kerstin Mordant as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/12 FROM 18 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY POWER SECRETARIES LIMITED | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/12 FROM 8C High Street Southampton Hampshire SO14 2DH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY POWER SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED JEREMY JAMES MORDANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON VERNER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MCMULLAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AR01 | 03/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MCMULLAN / 20/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON VERNER / 01/03/2009 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 18 MITCHELL CLOSE SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5SE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: CHARTER COURT, THIRD AVENUE, SOUTHAMPTON, HANTS. SO15 0AP | |
363a | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 16/11/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363a | RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
Qualifying | 2022-08-11 |
Resolution | 2022-07-26 |
Appointmen | 2022-07-26 |
Deemed Con | 2022-07-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | VICTOR MCMULLAN AND SIMON VERNER | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | GODFREY HUGH VERNER |
Creditors Due Within One Year | 2012-04-01 | £ 33,711 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATED CUTTING SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 21,732 |
Current Assets | 2012-04-01 | £ 37,112 |
Debtors | 2012-04-01 | £ 14,880 |
Fixed Assets | 2012-04-01 | £ 17,099 |
Shareholder Funds | 2012-04-01 | £ 20,500 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 17,099 |
Debtors and other cash assets
AUTOMATED CUTTING SOLUTIONS LIMITED owns 10 domain names.
automatedcutting.co.uk automatedcuttingservices.co.uk cardcutting.co.uk cutting-services.co.uk laser-fabric-cutting.co.uk plasticcutting.co.uk textilecutting.co.uk acryliccutting.co.uk fabriccutting.co.uk membranesails.co.uk
The top companies supplying to UK government with the same SIC code (13990 - Manufacture of other textiles n.e.c.) as AUTOMATED CUTTING SOLUTIONS LIMITED are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | AUTOMATED CUTTING SOLUTIONS LIMITED | Event Date | 2022-08-11 |
Initiating party | Event Type | Resolution | |
Defending party | AUTOMATED CUTTING SOLUTIONS LIMITED | Event Date | 2022-07-26 |
Initiating party | Event Type | Appointmen | |
Defending party | AUTOMATED CUTTING SOLUTIONS LIMITED | Event Date | 2022-07-26 |
Name of Company: AUTOMATED CUTTING SOLUTIONS LIMITED Company Number: 02307350 Nature of Business: Manufacture of other textiles not elsewhere classified Previous Name of Company: AUTOMATED CUTTING SER… | |||
Initiating party | Event Type | Deemed Con | |
Defending party | AUTOMATED CUTTING SOLUTIONS LIMITED | Event Date | 2022-07-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |