UKBizDB.co.uk

CNC PERFORMANCE CONSULTANTS LIMITED

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

This company is commonly known as Cnc Performance Consultants Limited. The company was founded 16 years ago and was given the registration number 06298160. The firm's registered office is in CHESHIRE. You can find them at 2 Sunninghay Court, Brook Lane, Alderley Edge, Cheshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CNC PERFORMANCE CONSULTANTS LIMITED
Company Number:06298160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Sunninghay Court, Brook Lane, Alderley Edge, Cheshire, SK9 7SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sunninghey Court, Brook Lane, Alderley Edge, SK9 7SZ

Secretary02 July 2007Active
2 Sunninghay Court, Brook Lane, Alderley Edge, Cheshire, SK9 7SZ

Director17 June 2022Active
2 Sunninghay Court, Brook Lane, Alderley Edge, Cheshire, SK9 7SZ

Director20 May 2022Active
2 Sunninghey Court, Brook Lane, Alderley Edge, SK9 7SZ

Director02 July 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 July 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 July 2007Active

People with Significant Control

Mrs Caroline Gandhi
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:2 Sunninghay Court, Brook Lane, Cheshire, SK9 7SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mr Virendra Poonamchand Gandhi
Notified on:01 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:2 Sunninghay Court, Brook Lane, Cheshire, SK9 7SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Capital

Capital allotment shares.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type total exemption small.

Download
2013-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.