About

Registered Number: 02887048
Date of Incorporation: 12/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Sunset Farm Mayfield Road, Cross In Hand, Heathfield, East Sussex, TN21 0UJ,

 

Precision Cutting Ltd was registered on 12 January 1994 and has its registered office in East Sussex, it's status at Companies House is "Active". Precision Cutting Ltd has 4 directors listed in the Companies House registry. This business is VAT Registered. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNBY-GRAY, Joshua Finn 28 April 2016 - 1
HORNBY-GRAY, Liam James 28 April 2016 - 1
HORNBY, John Eric 13 January 1994 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LANDER, Valerie Isabel 13 January 1994 26 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 10 February 2020
PSC04 - N/A 10 February 2020
PSC01 - N/A 19 December 2019
PSC01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 19 July 2017
CH01 - Change of particulars for director 03 July 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 March 2014
TM02 - Termination of appointment of secretary 27 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 10 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 28 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 25 August 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
363s - Annual Return 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 16 November 1994
288 - N/A 03 March 1994
288 - N/A 18 February 1994
287 - Change in situation or address of Registered Office 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.