UKBizDB.co.uk

FYLDE CNC SPECIALISTS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ

Director23 January 2020Active
Unit 10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ

Director23 October 2018Active
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL

Secretary08 November 2004Active
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL

Director23 October 2018Active
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL

Director08 November 2004Active
27 Croft Butts Lane, Freckleton, Preston, PR4 1RB

Director08 November 2004Active
Unit 7 Albion Close, Newtown Business Park, Poole, England, BH12 3LL

Director23 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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
2024-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-03Accounts

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Address

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

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-04-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-25Other

Legacy.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-02-08Accounts

Legacy.

Download
2022-02-08Other

Legacy.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.