CUTTING INDUSTRIES LTD

Register to unlock more data on OkredoRegister

CUTTING INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031592

Incorporation date

12/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Pilots View, Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2024
Director's details changed for Ms Amy Smiley on 2024-11-12
dot icon12/11/2024
Notification of Cil Management Ltd as a person with significant control on 2023-12-18
dot icon12/11/2024
Cessation of Mark Smiley as a person with significant control on 2023-12-18
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Termination of appointment of Mark Smiley as a director on 2024-01-31
dot icon31/01/2024
Appointment of Ms Claire Smiley as a director on 2024-01-31
dot icon31/01/2024
Appointment of Ms Amy Smiley as a director on 2024-01-31
dot icon22/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Satisfaction of charge 1 in full
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Director's details changed for Mark Smiley on 2021-12-02
dot icon31/01/2022
Change of details for Mark Smiley as a person with significant control on 2021-12-02
dot icon17/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon30/10/2017
Appointment of Claire Smiley as a secretary on 2017-09-30
dot icon09/10/2017
Termination of appointment of Caroline Smiley as a secretary on 2017-09-30
dot icon09/10/2017
Termination of appointment of Caroline Smiley as a director on 2017-09-30
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Memorandum and Articles of Association
dot icon04/01/2017
Resolutions
dot icon28/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon10/10/2016
Certificate of change of name
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mark Smiley on 2014-11-12
dot icon15/12/2014
Director's details changed for Caroline Smiley on 2014-11-12
dot icon15/12/2014
Secretary's details changed for Caroline Smiley on 2014-12-12
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mark Smiley on 2009-11-12
dot icon02/03/2010
Secretary's details changed for Caroline Smiley on 2009-11-12
dot icon02/03/2010
Director's details changed for Caroline Smiley on 2009-11-12
dot icon30/09/2009
31/12/08 annual accts
dot icon05/12/2008
12/11/08 annual return shuttle
dot icon29/10/2008
31/12/07 annual accts
dot icon03/02/2008
12/11/07 annual return shuttle
dot icon06/11/2007
31/12/06 annual accts
dot icon09/05/2007
Change in sit reg add
dot icon10/01/2007
12/11/06 annual return shuttle
dot icon28/09/2006
31/12/05 annual accts
dot icon04/01/2006
12/11/05 annual return shuttle
dot icon15/09/2005
31/12/04 annual accts
dot icon03/12/2004
12/11/04 annual return shuttle
dot icon07/04/2004
31/12/03 annual accts
dot icon19/11/2003
12/11/03 annual return shuttle
dot icon01/09/2003
31/12/02 annual accts
dot icon25/11/2002
12/11/02 annual return shuttle
dot icon21/04/2002
31/12/01 annual accts
dot icon21/11/2001
12/11/01 annual return shuttle
dot icon16/11/2001
Return of allot of shares
dot icon07/11/2001
31/12/00 annual accts
dot icon14/12/2000
12/11/00 annual return shuttle
dot icon24/10/2000
31/12/99 annual accts
dot icon08/12/1999
12/11/99 annual return shuttle
dot icon06/11/1999
31/12/98 annual accts
dot icon05/03/1999
Return of allot of shares
dot icon14/12/1998
12/11/98 annual return shuttle
dot icon14/09/1998
31/12/97 annual accts
dot icon07/01/1998
Return of allot of shares
dot icon07/01/1998
12/11/97 annual return shuttle
dot icon11/09/1997
Change in sit reg add
dot icon18/12/1996
Notice of ARD
dot icon13/12/1996
Change of dirs/sec
dot icon13/12/1996
Change of dirs/sec
dot icon04/12/1996
Updated mem and arts
dot icon19/11/1996
Resolution to change name
dot icon12/11/1996
Articles
dot icon12/11/1996
Memorandum
dot icon12/11/1996
Decln complnce reg new co
dot icon12/11/1996
Pars re dirs/sit reg off
dot icon12/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
934.42K
-
0.00
293.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Smiley, Mark
Director
12/11/1996 - 31/01/2024
-
Smiley, Amy
Director
31/01/2024 - Present
1
Smiley, Claire
Director
31/01/2024 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUTTING INDUSTRIES LTD

CUTTING INDUSTRIES LTD is an(a) Active company incorporated on 12/11/1996 with the registered office located at 10 Pilots View, Heron Road, Belfast BT3 9LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUTTING INDUSTRIES LTD?

toggle

CUTTING INDUSTRIES LTD is currently Active. It was registered on 12/11/1996 .

Where is CUTTING INDUSTRIES LTD located?

toggle

CUTTING INDUSTRIES LTD is registered at 10 Pilots View, Heron Road, Belfast BT3 9LE.

What does CUTTING INDUSTRIES LTD do?

toggle

CUTTING INDUSTRIES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CUTTING INDUSTRIES LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-12 with no updates.