UKBizDB.co.uk

ROTHERHAM CNC LIMITED

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

This company is commonly known as Rotherham Cnc Limited. The company was founded 26 years ago and was given the registration number 03549541. The firm's registered office is in SHEFFIELD. You can find them at Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ROTHERHAM CNC LIMITED
Company Number:03549541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

Director06 August 2020Active
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

Director08 March 2021Active
71, Murray Road, Sheffield, United Kingdom, S11 7GF

Secretary21 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 April 1998Active
28 Woolley Wood Road, Sheffield, S5 0UG

Director21 April 1998Active
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

Director06 October 2017Active
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

Director15 January 2015Active
Westmoor, Main Street, Ulley, Sheffield, S26 3YD

Director29 September 2009Active
Oak House The Ford, Ridgeway, Sheffield, S12 3YD

Director21 April 1998Active
243 Birley Spa Lane, Hackenthorpe, Sheffield, S12 4BW

Director21 April 1998Active
71, Murray Road, Sheffield, United Kingdom, S11 7GF

Director21 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 April 1998Active

People with Significant Control

Dennis Hobson
Notified on:23 January 2018
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 30 Orgreave Close, Sheffield, S13 9NP
Nature of control:
  • Significant influence or control
Prize Holdings Jersey Limited
Notified on:29 November 2016
Status:Active
Country of residence:Channel Islands
Address:Nautilus House, La Cour Des Casernes, Jersey, Channel Islands, JE1 3NH
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 (6 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.