Cutler Communications Solutions Limited ROTHERHAM


Founded in 2002, Cutler Communications Solutions, classified under reg no. 04562858 is an active company. Currently registered at The Point Bradmarsh Business S60 1BP, Rotherham the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Liam P., Louise P.. Of them, Liam P., Louise P. have been with the company the longest, being appointed on 11 September 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cutler Communications Solutions Limited Address / Contact

Office Address The Point Bradmarsh Business
Office Address2 Park Bradmarsh Way
Town Rotherham
Post code S60 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562858
Date of Incorporation Tue, 15th Oct 2002
Industry Other telecommunications activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Liam P.

Position: Director

Appointed: 11 September 2019

Louise P.

Position: Director

Appointed: 11 September 2019

Edward P.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2023

John P.

Position: Director

Appointed: 18 October 2007

Resigned: 31 December 2012

Edward P.

Position: Director

Appointed: 18 October 2007

Resigned: 31 December 2012

Gary P.

Position: Director

Appointed: 18 October 2007

Resigned: 01 March 2023

Richard S.

Position: Director

Appointed: 01 November 2005

Resigned: 28 February 2013

Robert D.

Position: Director

Appointed: 15 October 2002

Resigned: 31 December 2012

Mwl Directors Limited

Position: Corporate Director

Appointed: 15 October 2002

Resigned: 15 October 2002

Robert D.

Position: Secretary

Appointed: 15 October 2002

Resigned: 31 December 2012

Morgan Webster Lawrie (secretaries) Limited

Position: Secretary

Appointed: 15 October 2002

Resigned: 15 October 2002

Stuart J.

Position: Director

Appointed: 15 October 2002

Resigned: 29 September 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Cutler Communications Holdings Limited from Rotherham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cutler Communications Holdings Limited

The Point Bradmarsh Business Park, Bradmarsh Way, Rotherham, South Yorkshire, S60 1BP, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08332329
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth90 478110 747       
Balance Sheet
Cash Bank On Hand 113 072181 436254 131258 623423 525492 058575 63285 060
Current Assets296 798266 606340 333405 766358 143477 157536 040725 549386 889
Debtors116 535153 534158 897151 63599 52053 63243 982149 917301 829
Net Assets Liabilities 110 747117 724123 961142 312206 145211 221254 491232 195
Other Debtors 37 17036 26936 94337 49236 94436 26937 3681 001
Property Plant Equipment 17 03210 5049 54612 77115 14216 72631 225284 018
Cash Bank In Hand180 263113 072       
Net Assets Liabilities Including Pension Asset Liability90 478110 747       
Tangible Fixed Assets17 58817 033       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve80 478100 747       
Shareholder Funds90 478110 747       
Other
Accumulated Depreciation Impairment Property Plant Equipment 83 34161 66664 18067 87072 37146 59154 82269 603
Additions Other Than Through Business Combinations Property Plant Equipment   1 5566 9156 8729 38422 730267 574
Amounts Owed By Related Parties 112 096118 096103 11952 048    
Amounts Owed To Related Parties   3 4601 5801 58091 580291 580219 490
Average Number Employees During Period 2726232526272929
Bank Borrowings        62 416
Creditors 170 125231 615289 944226 509283 551338 591496 53462 416
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -24 394   -30 943  
Disposals Property Plant Equipment  -28 203   -33 580  
Financial Commitments Other Than Capital Commitments 58 54430 84257 76363 25153 55480 53642 77458 380
Increase From Depreciation Charge For Year Property Plant Equipment  2 7192 5143 6904 5015 1638 23114 781
Net Current Assets Liabilities75 63096 483108 719115 822131 634193 606197 449229 01520 361
Other Creditors 8 5948 2478 8397 9327 9627 702 3 069
Other Remaining Borrowings 25398      
Prepayments       112 549300 828
Property Plant Equipment Gross Cost 100 37372 17073 72680 64187 51363 31786 047353 621
Provisions For Liabilities Balance Sheet Subtotal 2 7691 4991 4072 0932 6032 9545 7499 768
Taxation Social Security Payable 62 50865 98257 12558 31571 61468 22666 92235 348
Total Assets Less Current Liabilities93 218113 516119 223125 368144 405208 748214 175260 240304 379
Total Borrowings 25398     62 416
Trade Creditors Trade Payables 6 61813 1032 57827 6251 0728564828 217
Trade Debtors Trade Receivables    3 234    
Creditors Due Within One Year221 168170 123       
Fixed Assets17 58817 033       
Number Shares Allotted10 00010 000       
Par Value Share 1       
Provisions For Liabilities Charges2 7402 769       
Value Shares Allotted10 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (11 pages)

Company search

Advertisements