CUTTING EDGE FACILITIES LIMITED

Register to unlock more data on OkredoRegister

CUTTING EDGE FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07037967

Incorporation date

12/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 Tudor House, Coychurch Road, Bridgend, Pen-Y-Bont Ar Ogwr CF35 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2009)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon20/03/2024
Registered office address changed from Suite I Tudor House Coychurch Road Bridgend Pen-Y-Bont Ar Ogwr CF35 5NS Wales to Suite 2 Tudor House Coychurch Road Bridgend Pen-Y-Bont Ar Ogwr CF35 5NS on 2024-03-20
dot icon19/01/2024
Amended micro company accounts made up to 2021-03-31
dot icon16/01/2024
Amended micro company accounts made up to 2022-03-31
dot icon16/01/2024
Amended micro company accounts made up to 2020-03-31
dot icon16/01/2024
Amended micro company accounts made up to 2018-03-31
dot icon16/01/2024
Amended micro company accounts made up to 2019-03-31
dot icon16/01/2024
Amended micro company accounts made up to 2017-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon16/09/2023
Termination of appointment of Lance Nelson Mellor as a director on 2022-11-01
dot icon16/09/2023
Director's details changed for Mrs Dominique Henrietta Galliers on 2022-11-01
dot icon16/09/2023
Secretary's details changed for Mrs Dominque Galliers on 2022-11-01
dot icon18/05/2023
Amended micro company accounts made up to 2022-03-31
dot icon13/04/2023
Registered office address changed from 11 New Road Llandeilo Sir Gaerfyrddin SA19 6DB Wales to Suite I Tudor House Coychurch Road Bridgend Pen-Y-Bont Ar Ogwr CF35 5NS on 2023-04-13
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon24/08/2022
Cessation of Lance Nelson Mellor as a person with significant control on 2022-07-28
dot icon24/08/2022
Notification of Dominique Henrietta Galliers as a person with significant control on 2022-07-28
dot icon18/08/2022
Change of share class name or designation
dot icon17/08/2022
Particulars of variation of rights attached to shares
dot icon17/08/2022
Particulars of variation of rights attached to shares
dot icon29/04/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon25/02/2022
Registered office address changed from 11 11 New Road Llandeilo Carmarthenshire SA19 6DB United Kingdom to 11 New Road Llandeilo Sir Gaerfyrddin SA19 6DB on 2022-02-25
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Director's details changed for Mrs Dominique Henrietta Galliers on 2020-12-10
dot icon14/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Registered office address changed from Gerwyn House 1a Abbey Terrace Llandeilo Carmarthenshire SA19 6BD United Kingdom to 11 11 New Road Llandeilo Carmarthenshire SA19 6DB on 2019-10-17
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon08/07/2018
Appointment of Mrs Dominique Henrietta Galliers as a director on 2018-07-01
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon24/09/2017
Registered office address changed from Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY Wales to Gerwyn House 1a Abbey Terrace Llandeilo Carmarthenshire SA19 6BD on 2017-09-24
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Second filing of Confirmation Statement dated 12/10/2016
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/09/2016
Termination of appointment of Lance Nelson Mellor as a secretary on 2016-09-01
dot icon09/09/2016
Appointment of Mrs Dominque Galliers as a secretary on 2016-09-01
dot icon16/01/2016
Registered office address changed from Dragon House Princes Way Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3AQ to Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 2016-01-16
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Annual return made up to 2015-10-12 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon24/03/2014
Certificate of change of name
dot icon26/02/2014
Change of name notice
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/12/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon11/01/2011
Registered office address changed from 40 Forge Road Port Talbot Glamorgan SA13 1NU United Kingdom on 2011-01-11
dot icon12/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18,653.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.25K
-
0.00
-
-
2023
7
39.30K
-
0.00
18.65K
-
2023
7
39.30K
-
0.00
18.65K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

39.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Lance Nelson
Director
12/10/2009 - 01/11/2022
-
Galliers, Dominique Henrietta
Director
01/07/2018 - Present
4
Galliers, Dominque
Secretary
01/09/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CUTTING EDGE FACILITIES LIMITED

CUTTING EDGE FACILITIES LIMITED is an(a) Active company incorporated on 12/10/2009 with the registered office located at Suite 2 Tudor House, Coychurch Road, Bridgend, Pen-Y-Bont Ar Ogwr CF35 5NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CUTTING EDGE FACILITIES LIMITED?

toggle

CUTTING EDGE FACILITIES LIMITED is currently Active. It was registered on 12/10/2009 .

Where is CUTTING EDGE FACILITIES LIMITED located?

toggle

CUTTING EDGE FACILITIES LIMITED is registered at Suite 2 Tudor House, Coychurch Road, Bridgend, Pen-Y-Bont Ar Ogwr CF35 5NS.

What does CUTTING EDGE FACILITIES LIMITED do?

toggle

CUTTING EDGE FACILITIES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does CUTTING EDGE FACILITIES LIMITED have?

toggle

CUTTING EDGE FACILITIES LIMITED had 7 employees in 2023.

What is the latest filing for CUTTING EDGE FACILITIES LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.