UKBizDB.co.uk

EUROPEAN CNC TURNED PARTS LIMITED

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

This company is commonly known as European Cnc Turned Parts Limited. The company was founded 34 years ago and was given the registration number 02432552. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EUROPEAN CNC TURNED PARTS LIMITED
Company Number:02432552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 1989
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Crabtree Lane, Bromsgrove, England, B61 8PQ

Secretary-Active
2 Ewell Road, Erdington, Birmingham, B24 2EB

Director-Active

People with Significant Control

Mr. Michael George Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:2 Ewell Road, Erdington, Birmingham, United Kingdom, B24 2EB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2022-10-18Gazette

Gazette dissolved liquidation.

Download
2022-07-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-08Address

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

Download
2021-02-19Resolution

Resolution.

Download
2020-07-28Address

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

Download
2020-07-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Mortgage

Mortgage satisfy charge full.

Download
2015-01-16Address

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

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.