Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DR CUTTING TOOLS LIMITED
Company Information for

DR CUTTING TOOLS LIMITED

6 NORTHLANDS ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 2LF,
Company Registration Number
02559081
Private Limited Company
Active

Company Overview

About Dr Cutting Tools Ltd
DR CUTTING TOOLS LIMITED was founded on 1990-11-16 and has its registered office in Southampton. The organisation's status is listed as "Active". Dr Cutting Tools Limited is a Private Limited Company registered in UNITED KINGDOM 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
DR CUTTING TOOLS LIMITED
 
Legal Registered Office
6 NORTHLANDS ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2LF
Other companies in SO15
 
Previous Names
BSA REGAL CUTTING TOOLS LIMITED12/01/2024
BSA GROUP LIMITED27/06/2009
Filing Information
Company Number 02559081
Company ID Number 02559081
Date formed 1990-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB631992914  
Last Datalog update: 2024-03-06 10:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DR CUTTING TOOLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&S ACCOUNTANTS LIMITED   XLNT BOOKKEEPING LIMITED
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 DR CUTTING TOOLS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR BENNETT
Company Secretary 1995-04-01
DAVID ARTHUR BENNETT
Director 1995-04-01
DAVID DENNIS DIAPER
Director 2017-08-25
RAYMOND SEAN JEWELL
Director 2009-11-30
GARY JOHN PHILLIPS
Director 2009-11-30
SIMON ANTHONY RICHARD WILSON
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BENNETT
Director 1996-09-12 2009-11-30
WILLIAM BALLIOL COLQUHOUN
Company Secretary 1994-09-19 2000-03-30
WILLIAM BALLIOL COLQUHOUN
Director 1992-11-16 2000-03-30
MICHAEL JACKSON
Director 1992-11-16 1995-03-06
JOHN THOMAS BYFIELD
Company Secretary 1992-03-25 1994-09-19
JOHN HUGH GUYER
Company Secretary 1992-11-16 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR BENNETT BSA TUBE RUNNER LIMITED Company Secretary 2005-09-02 CURRENT 1980-02-18 Active
DAVID ARTHUR BENNETT BSA REGAL BUILDING AND MAINTENANCE LIMITED Company Secretary 2003-02-19 CURRENT 1988-12-20 Active - Proposal to Strike off
DAVID ARTHUR BENNETT BSA CORPORATION LIMITED Company Secretary 2000-09-19 CURRENT 1986-01-15 Active
DAVID ARTHUR BENNETT BSA REGAL HEATING AND PLUMBING LIMITED Company Secretary 2000-03-24 CURRENT 1995-01-23 Active - Proposal to Strike off
DAVID ARTHUR BENNETT BSA RATIONAL AUTOMATION LIMITED Company Secretary 1995-03-14 CURRENT 1957-01-17 Active
DAVID ARTHUR BENNETT BSA-REGAL GROUP LIMITED Company Secretary 1994-09-28 CURRENT 1994-09-27 Active
DAVID ARTHUR BENNETT REGAL CONTROL SYSTEMS LIMITED Company Secretary 1991-10-09 CURRENT 1978-06-14 Active - Proposal to Strike off
DAVID ARTHUR BENNETT BSA REGAL ENGINEERING LIMITED Company Secretary 1991-04-26 CURRENT 1991-04-04 Active
DAVID ARTHUR BENNETT B.S.A. MOTOR CYCLES LIMITED Director 2013-10-10 CURRENT 2011-10-12 Active
DAVID ARTHUR BENNETT THE BIRMINGHAM SMALL ARMS COMPANY LIMITED Director 2013-10-10 CURRENT 2011-10-14 Active
DAVID ARTHUR BENNETT HAMPSHIRE FA FOUNDATION Director 2012-06-28 CURRENT 2005-09-15 Active
DAVID ARTHUR BENNETT VT LEISURE LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
DAVID ARTHUR BENNETT VT FC LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
DAVID ARTHUR BENNETT VT SPORTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
DAVID ARTHUR BENNETT BSA TUBE RUNNER LIMITED Director 2005-09-02 CURRENT 1980-02-18 Active
DAVID ARTHUR BENNETT BSA REGAL BUILDING AND MAINTENANCE LIMITED Director 1998-09-25 CURRENT 1988-12-20 Active - Proposal to Strike off
DAVID ARTHUR BENNETT BSA RATIONAL AUTOMATION LIMITED Director 1995-03-14 CURRENT 1957-01-17 Active
DAVID ARTHUR BENNETT BSA CORPORATION LIMITED Director 1995-01-28 CURRENT 1986-01-15 Active
DAVID ARTHUR BENNETT BSA ROCV LIMITED Director 1995-01-28 CURRENT 1995-01-26 Active - Proposal to Strike off
DAVID ARTHUR BENNETT BSA REGAL HEATING AND PLUMBING LIMITED Director 1995-01-24 CURRENT 1995-01-23 Active - Proposal to Strike off
DAVID ARTHUR BENNETT BSA REGAL ELECTRICAL SERVICES LIMITED Director 1994-12-12 CURRENT 1982-05-10 Active
DAVID ARTHUR BENNETT BSA-REGAL GROUP LIMITED Director 1994-09-28 CURRENT 1994-09-27 Active
DAVID ARTHUR BENNETT REGAL CONTROL SYSTEMS LIMITED Director 1991-10-09 CURRENT 1978-06-14 Active - Proposal to Strike off
DAVID ARTHUR BENNETT BSA REGAL ENGINEERING LIMITED Director 1991-04-26 CURRENT 1991-04-04 Active
DAVID DENNIS DIAPER BSA REGAL ENGINEERING LIMITED Director 2017-08-25 CURRENT 1991-04-04 Active
DAVID DENNIS DIAPER SPEEDWELL HOUSE 3 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
DAVID DENNIS DIAPER SPEEDWELL HOUSE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
DAVID DENNIS DIAPER REGAL ENGINEERING GROUP LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
DAVID DENNIS DIAPER REGAL BUILDING SERVICES TWO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
DAVID DENNIS DIAPER REGAL BUILDING SERVICES LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
GARY JOHN PHILLIPS REGAL ENGINEERING GROUP LIMITED Director 2017-08-25 CURRENT 2017-06-23 Active - Proposal to Strike off
GARY JOHN PHILLIPS BSA-REGAL GROUP LIMITED Director 2017-08-25 CURRENT 1994-09-27 Active
GARY JOHN PHILLIPS BSA TUBE RUNNER LIMITED Director 2017-08-25 CURRENT 1980-02-18 Active
GARY JOHN PHILLIPS ENGINEERING HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
GARY JOHN PHILLIPS BSA REGAL ENGINEERING LIMITED Director 2006-09-28 CURRENT 1991-04-04 Active
SIMON ANTHONY RICHARD WILSON REGAL ENGINEERING GROUP LIMITED Director 2017-08-25 CURRENT 2017-06-23 Active - Proposal to Strike off
SIMON ANTHONY RICHARD WILSON BSA REGAL ENGINEERING LIMITED Director 2017-08-25 CURRENT 1991-04-04 Active
SIMON ANTHONY RICHARD WILSON BSA-REGAL GROUP LIMITED Director 2017-08-25 CURRENT 1994-09-27 Active
SIMON ANTHONY RICHARD WILSON ENGINEERING HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
SIMON ANTHONY RICHARD WILSON BSA TUBE RUNNER LIMITED Director 2006-10-20 CURRENT 1980-02-18 Active

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
2024-01-25CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Speedwell House West Quay Road Southampton Hampshire SO15 1GY
2023-01-06DIRECTOR APPOINTED MR RICHARD JEFFERY COX
2023-01-06Appointment of Mr David William Greenhalf as company secretary on 2023-01-06
2023-01-06APPOINTMENT TERMINATED, DIRECTOR RAYMOND SEAN JEWELL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR DAVID DENNIS DIAPER
2023-01-06APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR BENNETT
2023-01-06Termination of appointment of David Arthur Bennett on 2023-01-06
2023-01-06APPOINTMENT TERMINATED, DIRECTOR GARY JOHN PHILLIPS
2023-01-06APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY RICHARD WILSON
2023-01-06Notification of David Richards Engineering Ltd as a person with significant control on 2023-01-06
2023-01-06CESSATION OF ENGINEERING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06PSC07CESSATION OF ENGINEERING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06PSC02Notification of David Richards Engineering Ltd as a person with significant control on 2023-01-06
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SEAN JEWELL
2023-01-06TM02Termination of appointment of David Arthur Bennett on 2023-01-06
2023-01-06AP03Appointment of Mr David William Greenhalf as company secretary on 2023-01-06
2023-01-06AP01DIRECTOR APPOINTED MR RICHARD JEFFERY COX
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Speedwell House West Quay Road Southampton Hampshire SO15 1GY
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-13CH01Director's details changed for Mr David Arthur Bennett on 2021-01-04
2021-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ARTHUR BENNETT on 2021-01-04
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-03-01PSC07CESSATION OF BSA-REGAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01PSC02Notification of Engineering Holdings Limited as a person with significant control on 2019-02-21
2018-10-02CH01Director's details changed for Mr Raymond Sean Jewell on 2018-09-21
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AUDAUDITOR'S RESIGNATION
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-18RES01ADOPT ARTICLES 18/09/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 9400
2017-09-18SH06Cancellation of shares. Statement of capital on 2017-08-22 GBP 9,400.00
2017-09-18RES09Resolution of authority to purchase a number of shares
2017-09-18SH03Purchase of own shares
2017-09-07AP01DIRECTOR APPOINTED MR DAVID DENNIS DIAPER
2017-09-07AP01DIRECTOR APPOINTED MR SIMON ANTHONY RICHARD WILSON
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-21AR0130/09/15 ANNUAL RETURN FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-22AR0130/09/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-18AR0130/09/13 ANNUAL RETURN FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0130/09/12 ANNUAL RETURN FULL LIST
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AR0130/09/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AR0130/09/10 FULL LIST
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-20AP01DIRECTOR APPOINTED MR RAYMOND SEAN JEWELL
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNETT
2009-12-18AP01DIRECTOR APPOINTED MR GARY JOHN PHILLIPS
2009-10-21AR0130/09/09 FULL LIST
2009-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-26CERTNMCOMPANY NAME CHANGED BSA GROUP LIMITED CERTIFICATE ISSUED ON 27/06/09
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BENNETT / 31/08/2008
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-30363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-24363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-1188(2)RAD 30/03/01--------- £ SI 1@1
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-0788(2)RAD 30/03/01--------- £ SI 1@1
2001-10-30363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-26363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-10363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-08363sRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1996-11-20363sRETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS
1996-09-18288NEW DIRECTOR APPOINTED
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-15122£ IC 31025/29999 14/06/95 £ SR 1026@1=1026
1996-03-15122£ SR 20000@1 22/10/93
1996-03-15363sRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1996-03-15363sRETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS
1996-03-15122£ IC 100499/31025 13/09/94 £ SR 69474@1=69474
1996-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/96
1996-03-1588(2)RAD 19/11/91--------- £ SI 3000@1
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-24288DIRECTOR RESIGNED
1995-06-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-10225(2)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-02-23AUDAUDITOR'S RESIGNATION
1994-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to DR CUTTING TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DR CUTTING TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-07-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-06-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DR CUTTING TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of DR CUTTING TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DR CUTTING TOOLS LIMITED
Trademarks
We have not found any records of DR CUTTING TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DR CUTTING TOOLS 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 (25730 - Manufacture of tools) as DR CUTTING TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DR CUTTING TOOLS 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.
Import/Export of Goods
Goods imported/exported by DR CUTTING TOOLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2018-08-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2018-06-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2018-05-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2018-03-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2017-03-0082079030Screwdriver bits of base metal
2017-01-0082079030Screwdriver bits of base metal
2016-10-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2016-09-0082079030Screwdriver bits of base metal
2016-07-0082079030Screwdriver bits of base metal
2016-06-0082079030Screwdriver bits of base metal
2016-04-0082079030Screwdriver bits of base metal
2016-02-0082079030Screwdriver bits of base metal
2016-01-0082075070Tools for drilling metal, interchangeable, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide, cermets or high speed steel (excl. tools for tapping)
2011-08-0168042290Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated natural abrasives or ceramics (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DR CUTTING TOOLS 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 DR CUTTING TOOLS 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.