Background WavePink WaveYellow Wave

UEI FINE CUT LIMITED (03951010)

UEI FINE CUT LIMITED (03951010) is an active UK company. incorporated on 20 March 2000. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UEI FINE CUT LIMITED has been registered for 26 years. Current directors include DOMSCH, Eric A, HUTCHISON, Austin S, HUTCHISON, David S and 4 others.

Company Number
03951010
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
Falcon House Mucklow Hill, West Midlands, B62 8DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOMSCH, Eric A, HUTCHISON, Austin S, HUTCHISON, David S, HUTCHISON, James Allen, HUTCHISON, Larry Ray, HUTCHISON, Ross, RIMA, Todd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UEI FINE CUT LIMITED

UEI FINE CUT LIMITED is an active company incorporated on 20 March 2000 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UEI FINE CUT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03951010

LTD Company

Age

26 Years

Incorporated 20 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

FINE CUT INTERNATIONAL LIMITED
From: 29 December 2000To: 24 October 2001
NEARLY THERE LIMITED
From: 20 March 2000To: 29 December 2000
Contact
Address

Falcon House Mucklow Hill Halesowen West Midlands, B62 8DT,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 9 March 2010To: 11 September 2014
, 3Rd Floor 7-10 Chandos Street, London, W1G 9DQ
From: 20 March 2000To: 9 March 2010
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Jul 11
Director Joined
May 13
Director Joined
May 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Apr 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Sept 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Oct 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

HUTCHISON, Ashley

Active
Mucklow Hill, West MidlandsB62 8DT
Secretary
Appointed 12 Dec 2019

DOMSCH, Eric A

Active
Mucklow Hill, West MidlandsB62 8DT
Born May 1974
Director
Appointed 01 Oct 2025

HUTCHISON, Austin S

Active
Mucklow Hill, West MidlandsB62 8DT
Born July 1987
Director
Appointed 27 Jan 2021

HUTCHISON, David S

Active
Mucklow Hill, West MidlandsB62 8DT
Born January 1960
Director
Appointed 27 Jan 2021

HUTCHISON, James Allen

Active
Mucklow Hill, West MidlandsB62 8DT
Born April 1964
Director
Appointed 12 Dec 2002

HUTCHISON, Larry Ray

Active
Mucklow Hill, West MidlandsB62 8DT
Born June 1962
Director
Appointed 18 Dec 2000

HUTCHISON, Ross

Active
Mucklow Hill, West MidlandsB62 8DT
Born December 1981
Director
Appointed 04 Jan 2023

RIMA, Todd

Active
Mucklow Hill, West MidlandsB62 8DT
Born September 1969
Director
Appointed 18 Apr 2019

BALL, Kristina

Resigned
The Courtyard Beeding Court, SteyningBN44 3TN
Secretary
Appointed 20 Mar 2000
Resigned 18 Dec 2000

HUTCHISON, James Allen

Resigned
Knox, Kansas
Secretary
Appointed 17 Nov 2005
Resigned 28 Mar 2013

MCGLOCKLIN, Rick

Resigned
Mucklow Hill, West MidlandsB62 8DT
Secretary
Appointed 18 Apr 2019
Resigned 12 Dec 2019

TUCK, Andrew

Resigned
Mucklow Hill, West MidlandsB62 8DT
Secretary
Appointed 28 Mar 2013
Resigned 18 Apr 2019

TYLER, Carol Elizabeth

Resigned
Brownhill House, AshingtonRH20 3DF
Secretary
Appointed 18 Dec 2000
Resigned 17 Nov 2005

ARMES, Simon Philip Harcourt

Resigned
The Courtyard Beeding Court, SteyningBN44 3TN
Born October 1956
Director
Appointed 20 Mar 2000
Resigned 15 Dec 2000

HALLIWELL, Michael Jonathan

Resigned
4 Briarbank Rise, CheltenhamGL52 6XR
Born September 1967
Director
Appointed 17 Nov 2005
Resigned 18 Aug 2006

HUTCHISON, Glenn Edward

Resigned
4856 West 90 Street, Kansas
Born September 1933
Director
Appointed 18 Dec 2000
Resigned 12 Dec 2002

SPENCER, Sylvia Joan

Resigned
The Courtyard Beeding Court, SteyningBN44 3TN
Born September 1953
Director
Appointed 15 Dec 2000
Resigned 18 Dec 2000

TAYLOR, Lee

Resigned
Mucklow Hill, West MidlandsB62 8DT
Born August 1970
Director
Appointed 21 Aug 2006
Resigned 17 Oct 2022

TUCK, Andrew

Resigned
Mucklow Hill, West MidlandsB62 8DT
Born April 1958
Director
Appointed 28 Mar 2013
Resigned 27 Jan 2021

TYLER, Peter Roy

Resigned
Brownhill House, AshingtonRH20 3DF
Born October 1959
Director
Appointed 18 Dec 2000
Resigned 31 Aug 2006

VIGURS, Stanley

Resigned
Mucklow Hill, West MidlandsB62 8DT
Born October 1947
Director
Appointed 28 Mar 2013
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Resolution
29 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 October 2021
MAMA
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
29 May 2014
RP04RP04
Second Filing Of Form With Form Type
12 May 2014
RP04RP04
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Auditors Resignation Company
12 November 2009
AUDAUD
Legacy
5 April 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
31 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
288cChange of Particulars
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Small
1 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
18 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288cChange of Particulars
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
8 August 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
4 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
28 September 2001
225Change of Accounting Reference Date
Legacy
19 April 2001
363aAnnual Return
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
88(2)R88(2)R
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Incorporation Company
20 March 2000
NEWINCIncorporation