This company is commonly known as Cna Es Limited. The company was founded 29 years ago and was given the registration number 03009607. The firm's registered office is in COVENTRY. You can find them at Meriden Hall Main Road, Meriden, Coventry, Warwickshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CNA ES LIMITED |
---|---|---|
Company Number | : | 03009607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meriden Hall Main Road, Meriden, Coventry, Warwickshire, CV7 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT | Secretary | 03 December 2008 | Active |
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT | Director | 12 July 2022 | Active |
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT | Director | 03 December 2008 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 13 January 1995 | Active |
Old School House Over Lane, Hazelwood, Belper, DE56 4AG | Secretary | 13 January 1995 | Active |
Castle Glen, 15a Lime Avenue, Duffield, Derby, DE56 4DX | Secretary | 15 January 1996 | Active |
8 Grove Street, Burrough Road, Somerby, LE14 2PP | Director | 01 November 2002 | Active |
39 Ivy Lane, Finedon, NN9 5NE | Director | 28 April 2005 | Active |
24, Casern View, Sutton Coldfield, B75 7HA | Director | 11 May 2009 | Active |
24 Branston Avenue, Barrow Upon Soar, Loughborough, LE12 8XL | Director | 22 March 1996 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 13 January 1995 | Active |
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT | Director | 03 December 2008 | Active |
Derwent View 61 Lambourn Drive, Allestree, Derby, DE22 2UT | Director | 01 June 1999 | Active |
Castle Glen, 15a Lime Avenue, Duffield, Derby, DE56 4DX | Director | 13 January 1995 | Active |
40 Fairmount Drive, Loughborough, LE11 3JR | Director | 13 January 1995 | Active |
Cna International Limited | ||
Notified on | : | 17 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meriden Hall, Main Road, Coventry, England, CV7 7PT |
Nature of control | : |
|
Mr Tim Watts | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Meriden Hall, Main Road, Coventry, CV7 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Change account reference date company current extended. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type small. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type small. | Download |
2018-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.