UKBizDB.co.uk

C&N INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C&n Industries Limited. The company was founded 8 years ago and was given the registration number 09927646. The firm's registered office is in CANNOCK. You can find them at 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:C&N INDUSTRIES LIMITED
Company Number:09927646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England, WS11 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director26 June 2018Active
51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET

Director26 June 2018Active
Unit 52, Rumer Hill Business Estate, Cannock, United Kingdom, WS11 0ET

Director23 December 2015Active
51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET

Director26 June 2018Active
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET

Director23 December 2015Active
51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET

Director09 July 2019Active

People with Significant Control

Mr Richard Wood
Notified on:10 January 2022
Status:Active
Date of birth:November 1953
Nationality:British
Address:Swift House, 18 Hoffmanns Way, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Wood
Notified on:27 September 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Wood
Notified on:15 August 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2022-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-15Resolution

Resolution.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-02-20Accounts

Change account reference date company.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.