UKBizDB.co.uk

CNC SUBCON SERVICES LIMITED

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

This company is commonly known as Cnc Subcon Services Limited. The company was founded 8 years ago and was given the registration number 10240233. The firm's registered office is in HOLMFIRTH. You can find them at Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CNC SUBCON SERVICES LIMITED
Company Number:10240233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Secretary20 June 2016Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director01 September 2016Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director20 June 2016Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director21 April 2017Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director21 April 2017Active

People with Significant Control

Kristiane Brigitte Traffe-Tyacke
Notified on:22 December 2017
Status:Active
Date of birth:August 1966
Nationality:German
Country of residence:England
Address:Dipford House, Queens Square, Huddersfield Road, Holmfirth, England, HD9 6QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Pioneer Group Ventures Limited
Notified on:19 April 2017
Status:Active
Country of residence:Virgin Islands, British
Address:3rd Floor, J & C Building, PO BOX 362, Vg1110, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Accounts

Change account reference date company current shortened.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-04-29Address

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

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person secretary company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.