UKBizDB.co.uk

CNC WORLD LIMITED

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

This company is commonly known as Cnc World Limited. The company was founded 17 years ago and was given the registration number 05927959. The firm's registered office is in TITCHFIELD. You can find them at Venture House The Tanneries, East Street, Titchfield, Hampshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CNC WORLD LIMITED
Company Number:05927959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom, PO14 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Secretary07 September 2006Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director01 September 2009Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director15 March 2007Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director07 September 2006Active
Unit 10a, The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR

Director01 September 2009Active
11 Metcalfe Way, Haddenham, Ely, CB6 3UP

Director13 September 2006Active

People with Significant Control

Ms Lorraine Lucie Rowe
Notified on:07 September 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Anthony Rowe
Notified on:07 September 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Change person secretary company with change date.

Download
2023-07-24Officers

Change person secretary company with change date.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.