Company Information for ALLCUT MACHINE TOOLS LIMITED
FLOOR 2,, 201 GREAT PORTLAND STREET, LONDON, W1W 5AB,
|
Company Registration Number
00942880
Private Limited Company
Active |
Company Name | |
---|---|
ALLCUT MACHINE TOOLS LIMITED | |
Legal Registered Office | |
FLOOR 2, 201 GREAT PORTLAND STREET LONDON W1W 5AB Other companies in W1W | |
Company Number | 00942880 | |
---|---|---|
Company ID Number | 00942880 | |
Date formed | 1968-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/01/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB226512485 |
Last Datalog update: | 2024-08-05 11:31:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DINAH CRAWFORD |
||
DAVID JOHN CRAWFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MAY CRAWFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIANGLE BUSINESS PARK MANAGEMENT LIMITED | Director | 2006-02-27 | CURRENT | 1989-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES | ||
Previous accounting period extended from 31/10/23 TO 30/04/24 | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David John Crawford as a person with significant control on 2021-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2020-03-06 | |
CH01 | Director's details changed for Mr David John Crawford on 2020-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 1.4, 3-4 Devonshire Street London W1W 5DT England | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Dinah Crawford as a person with significant control on 2017-10-16 | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr David John Crawford as a person with significant control on 2017-10-16 | |
PSC04 | Change of details for Mrs Dinah Crawford as a person with significant control on 2017-12-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2017-10-16 | |
CH01 | Director's details changed for Mr David John Crawford on 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM 1.4, 3-4 Devonshire Street London W1W 5DT England | |
PSC04 | Change of details for Mr David John Crawford as a person with significant control on 2018-07-03 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2017-10-16 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 16/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 16/10/2017 | |
CH01 | Director's details changed for Mr David John Crawford on 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 14/07/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 14/07/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 13/07/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2016-07-28 | |
CH01 | Director's details changed for Mr David John Crawford on 2016-07-28 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON TN13 3TQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 5TH FLOOR TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA | |
AR01 | 12/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/97 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/91 FROM: PRINCESS HOUSE SUITE 410 50-60 EASTCASTLE STREET LONDON W1N 7AP | |
363b | RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 | |
363 | RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLCUT MACHINE TOOLS LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ALLCUT MACHINE TOOLS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 12, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Bucks, HP22 5BL | 46,000 | 13/Nov/2001 | ||
Aylesbury Vale District Council | Unit 12, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Bucks, HP22 5BL | 46,000 | 13/Nov/2001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |