This company is commonly known as Fylde Cnc Specialists Limited. The company was founded 19 years ago and was given the registration number 05280031. The firm's registered office is in POOLE. You can find them at Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | FYLDE CNC SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 05280031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ | Director | 23 January 2020 | Active |
Unit 10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ | Director | 23 October 2018 | Active |
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL | Secretary | 08 November 2004 | Active |
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL | Director | 23 October 2018 | Active |
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL | Director | 08 November 2004 | Active |
27 Croft Butts Lane, Freckleton, Preston, PR4 1RB | Director | 08 November 2004 | Active |
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL | Director | 23 October 2018 | Active |
Venture Engineering Group Limited | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ |
Nature of control | : |
|
Mr David Anthony Norcross | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 4-6 Kirkham Trading Park, Freckleton Road, Preston, England, PR4 3RB |
Nature of control | : |
|
Mr Simon Peter Norcross | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 4-6 Kirkham Trading Park, Freckleton Road, Preston, England, PR4 3RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-06 | Accounts | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-03 | Accounts | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-04-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-25 | Other | Legacy. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-02-08 | Accounts | Legacy. | Download |
2022-02-08 | Other | Legacy. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-06 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.