SMART CUT LIMITED

1 Brassey Road, Old Potts Way 1 Brassey Road, Old Potts Way, Shropshire, SY3 7FA
StatusACTIVE
Company No.02927846
CategoryPrivate Limited Company
Incorporated11 May 1994
Age29 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

SMART CUT LIMITED is an active private limited company with number 02927846. It was incorporated 29 years, 11 months, 19 days ago, on 11 May 1994. The company address is 1 Brassey Road, Old Potts Way 1 Brassey Road, Old Potts Way, Shropshire, SY3 7FA.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-03

Psc name: Mr Thomas William Rimell

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom William Rimell

Change date: 2023-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Linda Rimell

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Linda Rimell

Change date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas William Rimell

Change date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Linda Rimell

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Linda Rimell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 28 Jul 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-25

Capital : 217.5 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Rimell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas William Rimell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 26 May 2016

Action Date: 14 May 2016

Category: Capital

Type: SH01

Capital : 235 GBP

Date: 2016-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-29

Charge number: 029278460004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 14 May 2015

Category: Capital

Type: SH01

Date: 2015-05-14

Capital : 230 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2014

Action Date: 14 May 2014

Category: Capital

Type: SH01

Date: 2014-05-14

Capital : 225 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 14 May 2013

Category: Capital

Type: SH01

Date: 2013-05-14

Capital : 220 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Tom William Rimell

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-01

Officer name: Linda Rimell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 May 2012

Action Date: 14 May 2012

Category: Capital

Type: SH01

Capital : 215 GBP

Date: 2012-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 210 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2010

Action Date: 27 Apr 2010

Category: Capital

Type: SH02

Date: 2010-04-27

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2010

Action Date: 14 Jun 2010

Category: Capital

Type: SH01

Capital : 2,000.050 GBP

Date: 2010-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / linda evans / 01/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/05/03--------- £ si 198@1=198

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 07/03/02 from: abbey house abbey foregate shrewsbury SY2 6BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/97; no change of members

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Address

Type: 287

Description: Registered office changed on 08/05/97 from: mayfair house 5 little london court swindon wiltshire SN1 3HY

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 11/05/94--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF


Some Companies

BLACK DOG FABRICATION LIMITED

45 LEICESTER STREET,BEDWORTH,CV12 9NQ

Number:11435163
Status:ACTIVE
Category:Private Limited Company

LOGICPROVIDER UK LTD

PARADISE FARM HIGH STREET,FAIRFORD,GL7 4EU

Number:07495971
Status:ACTIVE
Category:Private Limited Company
Number:06176504
Status:ACTIVE
Category:Private Limited Company

MOZAGA LTD

76 DAWLISH DRIVE,ILFORD,IG3 9EE

Number:10276183
Status:ACTIVE
Category:Private Limited Company

OAKLANDS LEISURE LIMITED

LOTHING HOUSE QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:07369082
Status:ACTIVE
Category:Private Limited Company
Number:IP030415
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source