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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift House, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 26 June 2018 | Active |
51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET | Director | 26 June 2018 | Active |
Unit 52, Rumer Hill Business Estate, Cannock, United Kingdom, WS11 0ET | Director | 23 December 2015 | Active |
51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET | Director | 26 June 2018 | Active |
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET | Director | 23 December 2015 | Active |
51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET | Director | 09 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Resolution | Resolution. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Accounts | Change account reference date company. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.