UKBizDB.co.uk

CNC ELECTRICAL LTD.

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

This company is commonly known as Cnc Electrical Ltd.. The company was founded 6 years ago and was given the registration number 11287371. The firm's registered office is in GUILDFORD. You can find them at 36 Rydes Hill Road, , Guildford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CNC ELECTRICAL LTD.
Company Number:11287371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:36 Rydes Hill Road, Guildford, England, GU2 9SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Secretary03 April 2018Active
Ashbourne House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director02 June 2018Active
Ashbourne House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director02 June 2018Active
Ashbourne House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director03 April 2018Active

People with Significant Control

Mr Connor Reeves
Notified on:02 June 2018
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Ashbourne House, Old Portsmouth Road, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Lewis
Notified on:02 June 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Ashbourne House, Old Portsmouth Road, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Dean Jason Riddle
Notified on:03 April 2018
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Ashbourne House, Old Portsmouth Road, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Accounts

Change account reference date company previous extended.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Change person secretary company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person secretary company with change date.

Download
2022-05-26Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Address

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

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Resolution

Resolution.

Download
2018-06-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.