Adcutech Limited HIGHWORTH


Adcutech started in year 2003 as Private Limited Company with registration number 04771031. The Adcutech company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Highworth at Pacm House. Postal code: SN6 7NA. Since 2003/07/01 Adcutech Limited is no longer carrying the name Advanced Cutting Techniques.

Currently there are 2 directors in the the firm, namely Georgina C. and Stuart C.. In addition one secretary - Georgina C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 30 October 2007.

Adcutech Limited Address / Contact

Office Address Pacm House
Office Address2 Blackworth Industrial Estate
Town Highworth
Post code SN6 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771031
Date of Incorporation Tue, 20th May 2003
Industry Other manufacturing n.e.c.
Industry Machining
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Georgina C.

Position: Director

Appointed: 30 October 2007

Georgina C.

Position: Secretary

Appointed: 30 October 2007

Stuart C.

Position: Director

Appointed: 30 October 2007

Christopher S.

Position: Secretary

Appointed: 20 May 2003

Resigned: 30 October 2007

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2003

Resigned: 20 May 2003

Mervyn S.

Position: Director

Appointed: 20 May 2003

Resigned: 30 October 2007

Mantel Nominees Limited

Position: Corporate Director

Appointed: 20 May 2003

Resigned: 20 May 2003

Christopher S.

Position: Director

Appointed: 20 May 2003

Resigned: 30 October 2007

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Elmill Ltd from Westbury, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stuart C. This PSC owns 50,01-75% shares. The third one is Georgina C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Elmill Ltd

139a Engineer Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03287695
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart C.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: 50,01-75% shares

Georgina C.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: 25-50% shares

Company previous names

Advanced Cutting Techniques July 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand491 452412 241
Current Assets888 751745 863
Debtors356 525292 081
Net Assets Liabilities795 263817 512
Other Debtors182 976149 969
Total Inventories40 77441 541
Other
Accumulated Amortisation Impairment Intangible Assets47 97550 500
Accumulated Depreciation Impairment Property Plant Equipment419 466436 993
Average Number Employees During Period99
Creditors187 717120 024
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 268
Disposals Property Plant Equipment 47 308
Fixed Assets104 486237 085
Increase From Amortisation Charge For Year Intangible Assets 2 525
Increase From Depreciation Charge For Year Property Plant Equipment 62 795
Intangible Assets2 525 
Intangible Assets Gross Cost50 500 
Net Current Assets Liabilities701 034625 839
Other Creditors38 10820 283
Other Taxation Social Security Payable69 96833 344
Property Plant Equipment Gross Cost521 427674 078
Provisions For Liabilities Balance Sheet Subtotal10 25745 412
Total Additions Including From Business Combinations Property Plant Equipment 199 959
Total Assets Less Current Liabilities805 520862 924
Trade Creditors Trade Payables79 64166 397
Trade Debtors Trade Receivables173 549142 112

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements