Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUT ABOVE LIMITED
Company Information for

CUT ABOVE LIMITED

60 LONGBRIDGE ROAD, BARKING, IG11 8RT,
Company Registration Number
03030677
Private Limited Company
Active

Company Overview

About Cut Above Ltd
CUT ABOVE LIMITED was founded on 1995-03-08 and has its registered office in Barking. The organisation's status is listed as "Active". Cut Above Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUT ABOVE LIMITED
 
Legal Registered Office
60 LONGBRIDGE ROAD
BARKING
IG11 8RT
Other companies in IG11
 
Filing Information
Company Number 03030677
Company ID Number 03030677
Date formed 1995-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248960859  
Last Datalog update: 2023-07-05 16:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUT ABOVE LIMITED
Is this data useful to you?
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.
Companies with same name CUT ABOVE LIMITED
The following companies were found which have the same name as CUT ABOVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUT ABOVE (COVENTRY) LIMITED 201 Sewall Highway Coventry West Midlands CV2 3NG Active - Proposal to Strike off Company formed on the 2003-03-12
CUT ABOVE (SW) LIMITED UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL BS40 8HJ Active Company formed on the 2009-08-07
CUT ABOVE (UK) LIMITED UNIT X2 BLABY INDUSTRIAL PARK, WINCHESTER AVENUE BLABY LEICESTER LE8 4GZ Active Company formed on the 2005-03-14
CUT ABOVE ENTERPRISES LLP QUEENSGATE HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9JX Dissolved Company formed on the 2012-11-12
CUT ABOVE FLOORING LTD UNIT 1 PLOT 2 VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU Active Company formed on the 2003-01-24
CUT ABOVE GENTS HAIRSTYLIST LTD 260 BURLEY ROAD LEEDS LS4 2NY Active Company formed on the 2012-07-11
CUT ABOVE LANDSCAPES AND GARDEN SERVICES LIMITED KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN Active Company formed on the 2013-03-08
CUT ABOVE THE REST LTD 120 MOORGATE LONDON ENGLAND EC2M 6UR Dissolved Company formed on the 2007-09-05
CUT ABOVE TREE MANAGEMENT LIMITED 55 AVONDALE RISE PECKHAM LONDON SE15 4AJ Active Company formed on the 2007-01-18
CUT ABOVE CARPENTRY & CONSTRUCTION LIMITED 24 THE HEIGHTS WORTHING BN14 0AJ Active Company formed on the 2014-10-17
CUT ABOVE SEDGEFIELD LIMITED 18 THE LANE SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 3BE Active Company formed on the 2015-03-23
CUT ABOVE HAIR DESIGN, INC. 55 OLD POST ROAD Erie LANCASTER NY 14086 Active Company formed on the 2004-12-22
CUT ABOVE LANDSCAPING OF L.I. INC. 62 WOODLOT ROAD Suffolk RIDGE NY 11961 Active Company formed on the 1989-01-17
CUT ABOVE THE RAZZOR CORP. 3782 THIRD AVENUE Bronx BRONX NY 10456 Active Company formed on the 2013-05-22
CUT ABOVE THE REST INC. 6581 ALLEGHANY ROAD Genesee ALABAMA NY 140139728 Active Company formed on the 2005-03-28
Cut Above Construction and Design, L.L.C. 78 Silicone Dr Suite B Pueblo CO 81007 Good Standing Company formed on the 2005-01-09
CUT ABOVE PNEUMATICS, INC. 5240 RAMP ST NE BROOKS OR 97305 Active Company formed on the 1992-09-04
CUT ABOVE DELI LLC 204 SW 20TH ST PENDLETON OR 97801 Active Company formed on the 2014-07-18
CUT ABOVE ENTERPRISES, LLC 2930 SOUTH KOBUK AVENUE FAIRBANKS AK 99709 Involuntarily Dissolved Company formed on the 2010-10-08
CUT ABOVE CONTRACTING, INC. 2607 PICKET PLACE FAIRBANKS AK 99709 Good Standing Company formed on the 1999-12-13

Company Officers of CUT ABOVE LIMITED

Current Directors
Officer Role Date Appointed
BARRY STEWART
Company Secretary 1996-02-28
PETER RAYMOND GRIEF
Director 2011-01-24
BARRY STEWART
Director 1996-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET STEWART
Director 2008-03-25 2009-09-22
LESLIE FREDERICK ALDIS
Director 2008-03-25 2009-03-27
LINDA IRENE ALDIS
Director 1996-02-28 2009-03-27
THOMAS CLIVE HARDING
Company Secretary 1995-05-03 1996-02-28
THOMAS JOHN ROBARTS HARDING
Director 1995-05-03 1996-02-28
ADNAN AMER SAJID
Nominated Secretary 1995-03-08 1995-05-03
ABDUR REHMAN SAJID
Nominated Director 1995-03-08 1995-05-03
ADNAN AMER SAJID
Nominated Director 1995-03-08 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND GRIEF STEWART HOLDINGS LIMITED Director 2017-03-14 CURRENT 2016-02-29 Active
PETER RAYMOND GRIEF STUDIO 6 MUSIC LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
PETER RAYMOND GRIEF CRITTALL PLACE LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
PETER RAYMOND GRIEF EVERDALE LIMITED Director 2013-10-15 CURRENT 2013-07-19 Liquidation
PETER RAYMOND GRIEF AGS PROPERTIES LTD Director 2013-10-10 CURRENT 2013-10-10 Active
PETER RAYMOND GRIEF QUICK COMMERCIAL PROPERTY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PETER RAYMOND GRIEF POWERHOPE LIMITED Director 1992-05-29 CURRENT 1989-12-19 Active - Proposal to Strike off
PETER RAYMOND GRIEF BALTIMORE PROPERTIES LIMITED Director 1991-07-19 CURRENT 1989-01-24 Active
PETER RAYMOND GRIEF RAFFORM (EASTERN) LIMITED Director 1991-06-19 CURRENT 1978-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CH01Director's details changed for Mr Peter Raymond Grief on 2022-03-07
2022-02-08CESSATION OF PETER RAYMOND GRIEF AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08CESSATION OF BARRY STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08CESSATION OF SHEILA STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Notification of Baltimore Properties Limited as a person with significant control on 2021-11-17
2022-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY STEWART
2022-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY STEWART
2022-02-08PSC02Notification of Baltimore Properties Limited as a person with significant control on 2021-11-17
2022-02-08PSC07CESSATION OF PETER RAYMOND GRIEF AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20Change of details for Mr Barry Stewart as a person with significant control on 2021-08-27
2022-01-20PSC04Change of details for Mr Barry Stewart as a person with significant control on 2021-08-27
2022-01-19Change of details for Mr Barry Stewart as a person with significant control on 2021-08-21
2022-01-19Change of details for Ms Sheila Stewart as a person with significant control on 2021-08-27
2022-01-19PSC04Change of details for Mr Barry Stewart as a person with significant control on 2021-08-21
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-15PSC04Change of details for Ms Sheila Flynn as a person with significant control on 2021-06-15
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-20CH01Director's details changed for Mr Barry Stewart on 2017-12-19
2017-12-19CH03SECRETARY'S DETAILS CHNAGED FOR BARRY STEWART on 2017-12-19
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0108/03/14 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10CH01Director's details changed for Mr Peter Raymond Grief on 2013-03-20
2013-03-11AR0108/03/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0108/03/12 ANNUAL RETURN FULL LIST
2011-09-16CH01Director's details changed for Mr Peter Raymond Grief on 2011-07-27
2011-07-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0108/03/11 ANNUAL RETURN FULL LIST
2011-04-14CH01Director's details changed for Mr Peter Raymond Grief on 2011-03-08
2011-04-11AP01DIRECTOR APPOINTED MR PETER RAYMOND GRIEF
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0108/03/10 FULL LIST
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY STEWART / 31/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 31/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 31/03/2010
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEWART
2009-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR LESLIE ALDIS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR LINDA ALDIS
2009-03-16363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16288aDIRECTOR APPOINTED LESLIE FREDERICK ALDIS
2008-04-15288aDIRECTOR APPOINTED JENNIFER MARGARET STEWART
2008-03-19363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-09-12363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS; AMEND
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 60 LONGBRIDGE ROAD BARKING ESSEX IG11 8RT
2006-03-13363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 319 BARKING ROAD PLAISTOW LONDON E13 8EE
2003-03-25363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-18363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-04-10363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16ELRESS386 DISP APP AUDS 17/03/98
1998-04-16ELRESS80A AUTH TO ALLOT SEC 17/03/98
1998-04-16363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-04-16ELRESS366A DISP HOLDING AGM 17/03/98
1998-04-16ELRESS252 DISP LAYING ACC 17/03/98
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-20395PARTICULARS OF MORTGAGE/CHARGE
1997-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-04-02395PARTICULARS OF MORTGAGE/CHARGE
1997-03-14363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-12-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-12-02363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1996-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CUT ABOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUT ABOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-03-19 Satisfied MARY PATRICIA KENT
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 CUT ABOVE LIMITED

Intangible Assets
Patents
We have not found any records of CUT ABOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUT ABOVE LIMITED
Trademarks
We have not found any records of CUT ABOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUT ABOVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CUT ABOVE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CUT ABOVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUT ABOVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUT ABOVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.