UKBizDB.co.uk

CNC SUPPORT LIMITED

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

This company is commonly known as Cnc Support Limited. The company was founded 26 years ago and was given the registration number 03410961. The firm's registered office is in TRAWDEN COLNE. You can find them at Advance Factory Site, Skipton Road, Trawden Colne, Lancashire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:CNC SUPPORT LIMITED
Company Number:03410961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Advance Factory Site, Skipton Road, Trawden Colne, Lancashire, BB8 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advance Factory Site, Skipton Road, Trawden Colne, BB8 7BN

Secretary13 August 1997Active
Advance Factory Site, Skipton Road, Trawden Colne, BB8 7BN

Director05 July 2023Active
Advance Factory Site, Skipton Road, Trawden Colne, BB8 7BN

Director13 August 1997Active
Advance Factory Site, Skipton Road, Trawden Colne, BB8 7BN

Director07 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary29 July 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director29 July 1997Active

People with Significant Control

Mrs Melanie Banks
Notified on:01 June 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Advance Factory Site, Cotton Tree Lane, Colne, United Kingdom, BB8 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Banks
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Advance Factory Site, Skipton Road, Trawden Colne, BB8 7BN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Change person director company with change date.

Download
2015-07-27Officers

Change person secretary company with change date.

Download
2015-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.