You are here: bizstats.co.uk > a-z index > U list > UE list

Uei Fine Cut Limited WEST MIDLANDS


Uei Fine Cut started in year 2000 as Private Limited Company with registration number 03951010. The Uei Fine Cut company has been functioning successfully for 24 years now and its status is active. The firm's office is based in West Midlands at Falcon House Mucklow Hill. Postal code: B62 8DT. Since Wednesday 24th October 2001 Uei Fine Cut Limited is no longer carrying the name Fine Cut International.

Currently there are 7 directors in the the company, namely Ross H., Austin H. and David H. and others. In addition one secretary - Ashley H. - is with the firm. 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.

Uei Fine Cut Limited Address / Contact

Office Address Falcon House Mucklow Hill
Office Address2 Halesowen
Town West Midlands
Post code B62 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951010
Date of Incorporation Mon, 20th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Ross H.

Position: Director

Appointed: 04 January 2023

Austin H.

Position: Director

Appointed: 27 January 2021

David H.

Position: Director

Appointed: 27 January 2021

Ashley H.

Position: Secretary

Appointed: 12 December 2019

Todd R.

Position: Director

Appointed: 18 April 2019

Stanley V.

Position: Director

Appointed: 28 March 2013

James H.

Position: Director

Appointed: 12 December 2002

Larry H.

Position: Director

Appointed: 18 December 2000

Rick M.

Position: Secretary

Appointed: 18 April 2019

Resigned: 12 December 2019

Andrew T.

Position: Director

Appointed: 28 March 2013

Resigned: 27 January 2021

Andrew T.

Position: Secretary

Appointed: 28 March 2013

Resigned: 18 April 2019

Lee T.

Position: Director

Appointed: 21 August 2006

Resigned: 17 October 2022

James H.

Position: Secretary

Appointed: 17 November 2005

Resigned: 28 March 2013

Michael H.

Position: Director

Appointed: 17 November 2005

Resigned: 18 August 2006

Peter T.

Position: Director

Appointed: 18 December 2000

Resigned: 31 August 2006

Carol T.

Position: Secretary

Appointed: 18 December 2000

Resigned: 17 November 2005

Glenn H.

Position: Director

Appointed: 18 December 2000

Resigned: 12 December 2002

Sylvia S.

Position: Director

Appointed: 15 December 2000

Resigned: 18 December 2000

Simon A.

Position: Director

Appointed: 20 March 2000

Resigned: 15 December 2000

Kristina B.

Position: Secretary

Appointed: 20 March 2000

Resigned: 18 December 2000

Company previous names

Fine Cut International October 24, 2001
Nearly There December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand123 69260 674134 569108 85353 990
Current Assets1 380 5821 741 6081 213 4991 289 3881 455 784
Debtors742 670911 288690 221687 566748 356
Net Assets Liabilities1 333 6521 522 4831 481 7561 326 1171 551 729
Other Debtors  36 094 41 824
Property Plant Equipment642 531668 308711 3391 025 487904 526
Total Inventories514 220769 646388 709492 969653 438
Other
Accumulated Amortisation Impairment Intangible Assets586 892586 892586 892586 892 
Accumulated Depreciation Impairment Property Plant Equipment1 042 7651 126 6121 252 0351 228 8581 284 093
Additions Other Than Through Business Combinations Property Plant Equipment 173 806209 581463 33323 274
Amounts Owed To Group Undertakings97 015348 457 349 039289 632
Average Number Employees During Period 41403130
Creditors709 158599 707576 243787 638665 432
Fixed Assets953 742979 5191 022 5501 336 6981 215 737
Future Minimum Lease Payments Under Non-cancellable Operating Leases221 167172 917130 50880 74630 985
Increase From Depreciation Charge For Year Property Plant Equipment 147 912140 123133 011144 235
Intangible Assets Gross Cost586 892586 892586 892586 892 
Investments Fixed Assets311 211311 211311 211311 211311 211
Investments In Group Undertakings Participating Interests 311 211311 211311 211311 211
Net Current Assets Liabilities1 089 0681 142 6711 035 449777 0571 001 424
Number Shares Issued Fully Paid 100100100 
Other Creditors709 158599 707576 243787 638665 432
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 06514 700156 18889 000
Other Disposals Property Plant Equipment 64 18241 127172 36289 000
Other Taxation Social Security Payable71 52442 75877 49037 08518 734
Par Value Share  11 
Prepayments Accrued Income29 79537 00425 14439 37446 888
Property Plant Equipment Gross Cost1 685 2961 794 9201 963 3742 254 3452 188 619
Total Assets Less Current Liabilities2 042 8102 122 1902 057 9992 113 7552 217 161
Trade Creditors Trade Payables93 995176 45776 792106 295119 976
Trade Debtors Trade Receivables712 875874 284628 983648 192659 644
Employees Total4141   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements