About

Registered Number: 04420747
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Active
Registered Address: Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR

 

Founded in 2002, Mastercut Cutting Systems Ltd has its registered office in Mansfield in Nottinghamshire, it's status at Companies House is "Active". This organisation currently employs 11-20 people. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERN, Susan Mary 10 March 2020 - 1
FERN, Michael 19 April 2002 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
FERN, Susan Mary 19 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
PSC04 - N/A 09 April 2020
PSC07 - N/A 09 April 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 01 May 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
MEM/ARTS - N/A 20 January 2010
AA - Annual Accounts 15 January 2010
RESOLUTIONS - N/A 07 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 07 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 14 May 2003
395 - Particulars of a mortgage or charge 26 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
225 - Change of Accounting Reference Date 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.