Active
Company Information for ADCUTECH LIMITED
PACM HOUSE, BLACKWORTH INDUSTRIAL ESTATE, HIGHWORTH, WILTSHIRE, SN6 7NA,
|
Company Registration Number
04771031
Private Limited Company
Active |
Company Name | |
---|---|
ADCUTECH LIMITED | |
Legal Registered Office | |
PACM HOUSE BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH WILTSHIRE SN6 7NA Other companies in SN6 | |
Company Number | 04771031 | |
---|---|---|
Company ID Number | 04771031 | |
Date formed | 2003-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB348606144 |
Last Datalog update: | 2023-11-06 16:19:01 |
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 |
---|---|---|
GEORGINA EMMA COLMAN |
||
STUART JASON CLIMANCE |
||
GEORGINA EMMA COLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DANIEL SHEPPARD |
Company Secretary | ||
CHRISTOPHER DANIEL SHEPPARD |
Director | ||
MERVYN SIMONS |
Director | ||
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SG CNC LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
SG CNC LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER | ||
DIRECTOR APPOINTED MR GARY MICHAEL ROBERTSON | ||
DIRECTOR APPOINTED MR STEPHEN EDWARD JAMES JOSHAM | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGINA EMMA COLMAN | ||
CESSATION OF GEORGINA EMMA COLMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STUART JASON CLIMANCE AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Georgina Emma Colman on 2024-03-28 | ||
Notification of Elmill Ltd as a person with significant control on 2024-03-28 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stuart Jason Climance on 2014-07-14 | |
CH01 | Director's details changed for Stuart Jason Climance on 2014-07-14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2011-05-05 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA EMMA COLMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JASON CLIMANCE / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGINA EMMA COLMAN on 2009-10-01 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
RES13 | SUBDIVISION 16/06/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
CERTNM | COMPANY NAME CHANGED ADVANCED CUTTING TECHNIQUES LIMI TED CERTIFICATE ISSUED ON 01/07/03 | |
ELRES | S386 DISP APP AUDS 10/06/03 | |
ELRES | S366A DISP HOLDING AGM 10/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 ADCUTECH LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as ADCUTECH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68042100 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines) | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |