ACCURATE CUTTING SERVICES LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7SN

Company number 00948502
Status Active
Incorporation Date 21 February 1969
Company Type Private Limited Company
Address 45 CROSSGATE ROAD, PARK FARM INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 750 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ACCURATE CUTTING SERVICES LIMITED are www.accuratecuttingservices.co.uk, and www.accurate-cutting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Accurate Cutting Services Limited is a Private Limited Company. The company registration number is 00948502. Accurate Cutting Services Limited has been working since 21 February 1969. The present status of the company is Active. The registered address of Accurate Cutting Services Limited is 45 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7sn. . FLEEMING, Guy Richard is a Secretary of the company. FLEEMING, Guy Richard is a Director of the company. FLEEMING, Joan is a Director of the company. FLEEMING, Mark Kevin is a Director of the company. PRITCHARD, Bryn is a Director of the company. Secretary FLEEMING, Joan has been resigned. Secretary WOODFIELD, Pauline has been resigned. Director POMEROY, Michael has been resigned. Director SUTTON, Kenneth Victor has been resigned. Director WOODFIELD, Pauline has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
FLEEMING, Guy Richard
Appointed Date: 21 November 2005

Director
FLEEMING, Guy Richard
Appointed Date: 21 November 2005
59 years old

Director
FLEEMING, Joan

84 years old

Director
FLEEMING, Mark Kevin
Appointed Date: 01 August 1994
63 years old

Director
PRITCHARD, Bryn
Appointed Date: 01 April 2014
66 years old

Resigned Directors

Secretary
FLEEMING, Joan
Resigned: 18 March 1997

Secretary
WOODFIELD, Pauline
Resigned: 21 November 2005
Appointed Date: 18 March 1997

Director
POMEROY, Michael
Resigned: 27 March 2015
77 years old

Director
SUTTON, Kenneth Victor
Resigned: 30 April 2005
Appointed Date: 01 February 1995
89 years old

Director
WOODFIELD, Pauline
Resigned: 21 November 2005
79 years old

ACCURATE CUTTING SERVICES LIMITED Events

09 Dec 2016
Accounts for a small company made up to 31 March 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 750

16 Dec 2015
Accounts for a small company made up to 31 March 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 750

01 Jun 2015
Director's details changed for Mr Bryn Pritchard on 20 April 2015
...
... and 77 more events
01 Jul 1987
Full accounts made up to 31 March 1986

01 Jul 1987
Return made up to 29/11/86; full list of members

02 May 1987
New director appointed

12 Nov 1986
Particulars of mortgage/charge

21 Feb 1969
Incorporation

ACCURATE CUTTING SERVICES LIMITED Charges

16 November 1992
Credit agreement
Delivered: 19 November 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
22 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 4 December 1997
Persons entitled: Midland Bank PLC
Description: F/H units 43 & 44 (and land appurtenant there to) park farm…
15 September 1986
Was registered pursuant to an order of count dated 27/10/86 legal charge
Delivered: 12 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H unit 45 crossgate road park farm industrial estate…
26 July 1983
Fixed and floating charge
Delivered: 1 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts owed the company…