Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATED CUTTING SOLUTIONS LIMITED
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 Overview

About Automated Cutting Solutions Ltd
AUTOMATED CUTTING SOLUTIONS LIMITED was founded on 1988-10-20 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Automated Cutting Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
AUTOMATED CUTTING SERVICES LIMITED15/10/2013
Filing Information
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 GB522194565  
Last Datalog update: 2022-08-07 15:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED CUTTING SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHORE MANAGEMENT LIMITED   BUSINESS PARTNERING LIMITED   DEWALD STANDER LIMITED   HEIDI HO LIMITED   ITHEMBA AFRICA LIMITED   NEWHAVEN FINANCIAL LIMITED   R DAVIE CONSULTING LTD   R KUS FINANCE LIMITED   STONE PROFESSIONAL LIMITED   TCL FINANCE LTD
Is this data useful to you?
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.

Company Officers of AUTOMATED CUTTING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KERSTIN MORDANT
Company Secretary 2012-10-29
JEREMY JAMES MORDANT
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON VERNER
Director 1992-11-16 2012-10-26
POWER SECRETARIES LIMITED
Company Secretary 2004-04-01 2012-09-30
VICTOR MCMULLAN
Director 2004-04-01 2012-07-31
SIMON VERNER
Company Secretary 1992-11-16 2004-04-01
VICTOR MCMULLAN
Director 1992-11-16 2004-04-01
PETER DOUGLAS NEWLANDS
Director 1992-11-16 1995-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Voluntary liquidation Statement of receipts and payments to 2023-07-18
2022-08-04600Appointment of a voluntary liquidator
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 372 Brook Lane Sarisbury Green Southampton SO31 7ZA England
2022-07-29LIQ02Voluntary liquidation Statement of affairs
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-11-11PSC04Change of details for Jeremy James Mordant as a person with significant control on 2019-11-01
2019-10-16TM02Termination of appointment of Kerstin Mordant on 2019-10-11
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 18 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE
2019-10-01DISS40Compulsory strike-off action has been discontinued
2019-09-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 20000
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-30AR0103/11/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-17AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-17CH01Director's details changed for Jeremy James Mordant on 2014-01-09
2014-11-17CH03SECRETARY'S DETAILS CHNAGED FOR KERSTIN MORDANT on 2014-01-09
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-06AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-15RES15CHANGE OF NAME 01/10/2013
2013-10-15CERTNMCompany name changed automated cutting services LIMITED\certificate issued on 15/10/13
2013-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0103/11/12 ANNUAL RETURN FULL LIST
2012-11-16AP03Appointment of Kerstin Mordant as company secretary
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/12 FROM 18 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE
2012-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY POWER SECRETARIES LIMITED
2012-11-15AA01Previous accounting period shortened from 31/03/13 TO 30/09/12
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM 8C High Street Southampton Hampshire SO14 2DH
2012-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY POWER SECRETARIES LIMITED
2012-11-01AP01DIRECTOR APPOINTED JEREMY JAMES MORDANT
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VERNER
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MCMULLAN
2012-07-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-04AR0103/11/11 FULL LIST
2011-01-17AR0103/11/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AR0103/11/09 FULL LIST
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR MCMULLAN / 20/04/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON VERNER / 01/03/2009
2009-03-11363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-02-09363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-04363(288)DIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-29225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 18 MITCHELL CLOSE SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5SE
2004-06-29288aNEW SECRETARY APPOINTED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: CHARTER COURT, THIRD AVENUE, SOUTHAMPTON, HANTS. SO15 0AP
2003-11-28363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-11363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-11-23363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2000-12-11363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-21363aRETURN MADE UP TO 16/11/99; NO CHANGE OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-20363aRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-11363aRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1997-12-11288bDIRECTOR RESIGNED
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-24363aRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1997-06-24363aRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED CUTTING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2022-08-11
Resolution2022-07-26
Appointmen2022-07-26
Deemed Con2022-07-04
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATED CUTTING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-01-17 Satisfied VICTOR MCMULLAN AND SIMON VERNER
MORTGAGE DEBENTURE 1992-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-29 Satisfied GODFREY HUGH VERNER
Creditors
Creditors Due Within One Year 2012-04-01 £ 33,711

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AUTOMATED CUTTING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of AUTOMATED CUTTING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED CUTTING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED CUTTING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyAUTOMATED CUTTING SOLUTIONS LIMITEDEvent Date2022-08-11
 
Initiating party Event TypeResolution
Defending partyAUTOMATED CUTTING SOLUTIONS LIMITEDEvent Date2022-07-26
 
Initiating party Event TypeAppointmen
Defending partyAUTOMATED CUTTING SOLUTIONS LIMITEDEvent Date2022-07-26
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 TypeDeemed Con
Defending partyAUTOMATED CUTTING SOLUTIONS LIMITEDEvent Date2022-07-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATED CUTTING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATED CUTTING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1