Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Premium Cutting Services Limited
Premium Cutting Services Limited is an active company incorporated on 23 October 2013 with the registered office located in Stoke-on-Trent, Staffordshire. Premium Cutting Services Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08744620
Private limited company
Age
12 years
Incorporated
23 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 October 2025
(27 days ago)
Next confirmation dated
15 October 2026
Due by
29 October 2026
(11 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
29 Oct
⟶
28 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 October 2025
Due by
28 July 2026
(8 months remaining)
Learn more about Premium Cutting Services Limited
Contact
Update Details
Address
Units 1 & 2 Scotia Industrial Estate
Scotia Road
Tunstall
Staffordshire
ST6 4HG
United Kingdom
Address changed on
11 Jul 2024
(1 year 4 months ago)
Previous address was
158 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1EB
Companies in ST6 4HG
Telephone
01782825046
Email
Available in Endole App
Website
Premiumcuttingservices.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Andrew Peter Paul Price
Director • British • Lives in UK • Born in Aug 1961
Julie Anne Price
Director • British • Lives in England • Born in Apr 1960
Jason Andrew Price
Director • British • Lives in England • Born in Jun 1987
AJJP Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
AJJP Holdings Limited
Andrew Peter Paul Price, Jason Andrew Price, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Oct 2024
For period
28 Oct
⟶
28 Oct 2024
Traded for
12 months
Cash in Bank
£255.56K
Decreased by £226.92K (-47%)
Turnover
Unreported
Same as previous period
Employees
26
Same as previous period
Total Assets
£1.26M
Decreased by £92.96K (-7%)
Total Liabilities
-£1.12M
Increased by £82.24K (+8%)
Net Assets
£137.06K
Decreased by £175.21K (-56%)
Debt Ratio (%)
89%
Increased by 12.21% (+16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Mr Jason Andrew Price Details Changed
1 Year Ago on 14 Oct 2024
Accounting Period Shortened
1 Year 3 Months Ago on 29 Jul 2024
Mrs Julie Anne Price Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Andrew Peter Paul Price Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jul 2024
Ajjp Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover Premium Cutting Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 October 2025 with no updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 28 October 2024
Submitted on 28 Jul 2025
Total exemption full accounts made up to 28 October 2023
Submitted on 29 Oct 2024
Confirmation statement made on 15 October 2024 with no updates
Submitted on 15 Oct 2024
Director's details changed for Mr Jason Andrew Price on 14 October 2024
Submitted on 15 Oct 2024
Previous accounting period shortened from 29 October 2023 to 28 October 2023
Submitted on 29 Jul 2024
Change of details for Ajjp Holdings Limited as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Registered office address changed from 158 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1EB to Units 1 & 2 Scotia Industrial Estate Scotia Road Tunstall Staffordshire ST6 4HG on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Andrew Peter Paul Price on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mrs Julie Anne Price on 11 July 2024
Submitted on 11 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs