Specialist Cutting Services Limited CAMBERLEY


Specialist Cutting Services started in year 1997 as Private Limited Company with registration number 03300243. The Specialist Cutting Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY. Since Monday 18th August 1997 Specialist Cutting Services Limited is no longer carrying the name Leigh & Smith Diamond Contracting.

The company has 3 directors, namely Luke S., Stuart C. and Anthony E.. Of them, Stuart C., Anthony E. have been with the company the longest, being appointed on 17 January 2014 and Luke S. has been with the company for the least time - from 18 September 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mary C. who worked with the the company until 28 June 2021.

Specialist Cutting Services Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300243
Date of Incorporation Thu, 9th Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Luke S.

Position: Director

Appointed: 18 September 2019

Stuart C.

Position: Director

Appointed: 17 January 2014

Anthony E.

Position: Director

Appointed: 17 January 2014

Mary C.

Position: Director

Appointed: 17 January 2014

Resigned: 28 June 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1997

Resigned: 09 January 1997

John C.

Position: Director

Appointed: 09 January 1997

Resigned: 28 June 2021

Mary C.

Position: Secretary

Appointed: 09 January 1997

Resigned: 28 June 2021

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 January 1997

Resigned: 09 January 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Stuart C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mary C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stuart C.

Notified on 28 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mary C.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Leigh & Smith Diamond Contracting August 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth580 485790 5461 252 698       
Balance Sheet
Cash Bank On Hand   1 333 563916 038671 1791 161 859682 966523 6641 193 874
Current Assets754 7321 559 4181 703 3672 119 8491 303 1351 473 6011 640 8821 714 2741 652 9241 889 441
Debtors450 861733 161416 532774 816376 887791 802468 8281 020 2931 117 360650 567
Net Assets Liabilities   1 761 8841 317 8921 083 9441 463 026737 372913 8221 656 904
Other Debtors   134 653154 881295 772208 254272 793273 436187 462
Property Plant Equipment   562 780468 184757 940702 303786 346733 633764 750
Total Inventories   11 47010 21010 62010 19511 01511 90045 000
Cash Bank In Hand297 871810 7571 275 365       
Net Assets Liabilities Including Pension Asset Liability580 485790 5461 252 698       
Stocks Inventory6 00015 50011 470       
Tangible Fixed Assets294 281558 431618 617       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve580 285790 3461 252 498       
Shareholder Funds580 485790 5461 252 698       
Other
Accrued Liabilities   28 56731 41139 63847 22269 17649 63252 213
Accumulated Depreciation Impairment Property Plant Equipment   770 141853 639974 0551 124 1981 264 4341 424 6411 620 323
Additions Other Than Through Business Combinations Property Plant Equipment    42 137520 532217 707264 574162 880260 289
Average Number Employees During Period   41363938393841
Bank Borrowings        213 417115 768
Creditors   823 216372 629115 99273 86044 505330 844169 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -41 494-81 592-89 505-35 752-41 447-22 063
Disposals Property Plant Equipment    -53 235-110 360-123 201-40 295-55 386-33 490
Finance Lease Liabilities Present Value Total   29 860 122 85973 860118 452110 29563 721
Gross Amount Due From Customers For Construction Contract Work As Asset       243 235217 457141 656
Increase From Depreciation Charge For Year Property Plant Equipment    124 992202 008239 648175 988201 654217 745
Net Current Assets Liabilities344 860434 812774 7171 296 633930 506579 484962 191139 635644 7071 238 695
Other Creditors   42 74954 29036 36121 028845 978161 88647 993
Prepayments    7 7221 4982 1113 3296246 590
Property Plant Equipment Gross Cost   1 332 9211 321 8231 731 9951 826 5012 050 7802 158 2742 385 073
Provisions For Liabilities Balance Sheet Subtotal   97 52980 798137 488127 608144 104133 674177 067
Raw Materials Consumables   11 47010 21010 62010 19511 01511 90045 000
Taxation Social Security Payable   242 39349 806121 308305 00374 12265 125136 519
Total Assets Less Current Liabilities639 141993 2431 393 3341 859 4131 398 6901 337 4241 664 494925 9811 378 3402 003 445
Total Borrowings   29 860 115 99273 86044 505330 844169 474
Trade Creditors Trade Payables   479 647237 122573 951180 070466 911524 405250 393
Trade Debtors Trade Receivables   640 163214 284494 532258 463500 936625 843314 859
Creditors Due After One Year10 850100 17629 860       
Creditors Due Within One Year409 8721 124 606928 650       
Fixed Assets294 281558 431618 617       
Number Shares Allotted 44       
Par Value Share 11       
Provisions For Liabilities Charges47 806102 521110 776       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions 421 102227 235       
Tangible Fixed Assets Cost Or Valuation694 2531 051 7951 279 030       
Tangible Fixed Assets Depreciation399 972493 364660 413       
Tangible Fixed Assets Depreciation Charged In Period 149 888167 049       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 56 496        
Tangible Fixed Assets Disposals 63 560        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements