PAPERCUT LIMITED
DEVON

Hellopages » Devon » Torbay » TQ2 7DT

Company number 04308513
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address 8 SKYE CLOSE, TORQUAY, DEVON, TQ2 7DT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 24 . The most likely internet sites of PAPERCUT LIMITED are www.papercut.co.uk, and www.papercut.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. Papercut Limited is a Private Limited Company. The company registration number is 04308513. Papercut Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Papercut Limited is 8 Skye Close Torquay Devon Tq2 7dt. The company`s financial liabilities are £232.11k. It is £42.67k against last year. And the total assets are £318.57k, which is £-235.19k against last year. AYSHFORD, Mark is a Secretary of the company. AYSHFORD, Mark is a Director of the company. AYSHFORD, Suzan Elizabeth is a Director of the company. GALE, Andrea is a Director of the company. GALE, James Richard is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CAMERON, Ruth has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WARE, Russell has been resigned. The company operates in "Other publishing activities".


papercut Key Finiance

LIABILITIES £232.11k
+22%
CASH n/a
TOTAL ASSETS £318.57k
-43%
All Financial Figures

Current Directors

Secretary
AYSHFORD, Mark
Appointed Date: 22 October 2001

Director
AYSHFORD, Mark
Appointed Date: 22 October 2001
59 years old

Director
AYSHFORD, Suzan Elizabeth
Appointed Date: 02 May 2012
61 years old

Director
GALE, Andrea
Appointed Date: 02 May 2012
50 years old

Director
GALE, James Richard
Appointed Date: 22 October 2001
51 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Director
CAMERON, Ruth
Resigned: 10 January 2007
Appointed Date: 22 October 2001
51 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Director
WARE, Russell
Resigned: 23 October 2008
Appointed Date: 22 October 2001
49 years old

Persons With Significant Control

Mr Mark Ayshford
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr James Richard Gale
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

PAPERCUT LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
27 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 24

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 24

Statement of capital on 2014-11-13
  • GBP 24

...
... and 41 more events
31 Oct 2001
Registered office changed on 31/10/01 from: 64 fairfield terrace newton abbot TQ12 2LH
30 Oct 2001
Secretary resigned
30 Oct 2001
Director resigned
29 Oct 2001
Registered office changed on 29/10/01 from: 25 hill road theydon bois epping essex CM16 7LX
22 Oct 2001
Incorporation