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..
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 | : |
|
Registered Address | : | Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP | Director | 06 August 2020 | Active |
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP | Director | 08 March 2021 | Active |
71, Murray Road, Sheffield, United Kingdom, S11 7GF | Secretary | 21 April 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 21 April 1998 | Active |
28 Woolley Wood Road, Sheffield, S5 0UG | Director | 21 April 1998 | Active |
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP | Director | 06 October 2017 | Active |
Unit 30 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP | Director | 15 January 2015 | Active |
Westmoor, Main Street, Ulley, Sheffield, S26 3YD | Director | 29 September 2009 | Active |
Oak House The Ford, Ridgeway, Sheffield, S12 3YD | Director | 21 April 1998 | Active |
243 Birley Spa Lane, Hackenthorpe, Sheffield, S12 4BW | Director | 21 April 1998 | Active |
71, Murray Road, Sheffield, United Kingdom, S11 7GF | Director | 21 April 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 21 April 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.