C N C ASSET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

C N C ASSET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03900831

Incorporation date

29/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cnc House, Mere Road, Finmere, Buckingham MK18 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon14/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/02/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/02/2022
Confirmation statement made on 2021-12-29 with updates
dot icon04/02/2022
Termination of appointment of Jonathan Alan Davis as a director on 2021-12-01
dot icon03/02/2022
Director's details changed for Mr Gerald Charles Walter Grimston on 2021-12-29
dot icon03/02/2022
Director's details changed for Mr Gerald Charles Walter Grimston on 2021-12-29
dot icon13/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon02/10/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon06/08/2020
Termination of appointment of Ioannis Pesmazoglou as a director on 2020-08-01
dot icon22/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/03/2020
Appointment of Mr Ioannis Pesmazoglou as a director on 2020-03-01
dot icon21/02/2020
Appointment of Mr Jonathan Alan Davis as a director on 2020-02-20
dot icon15/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon16/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon20/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon30/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Julie Patricia Hiscock as a secretary on 2014-10-22
dot icon24/10/2014
Termination of appointment of Julie Patricia Hiscock as a director on 2014-10-22
dot icon15/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon03/02/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon17/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon17/03/2010
Director's details changed for Ms. Julie Patricia Hiscock on 2010-03-16
dot icon17/03/2010
Director's details changed for The Hon Gerald Charles Walter Grimston on 2010-03-16
dot icon21/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon10/03/2009
Return made up to 29/12/08; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon10/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/04/2008
Return made up to 29/12/07; full list of members
dot icon21/03/2007
Return made up to 29/12/06; full list of members
dot icon21/03/2007
Director resigned
dot icon21/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/01/2006
Return made up to 29/12/05; full list of members
dot icon02/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon19/01/2005
Return made up to 29/12/04; full list of members
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon15/12/2003
Accounts for a dormant company made up to 2003-09-30
dot icon31/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon29/01/2003
Return made up to 29/12/02; full list of members
dot icon07/11/2002
Registered office changed on 07/11/02 from: trelawney house park lane, earls colne colchester essex CO6 2RH
dot icon27/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon17/01/2002
Return made up to 29/12/01; full list of members
dot icon20/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/01/2001
Return made up to 29/12/00; full list of members
dot icon10/10/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon06/04/2000
Ad 29/12/99--------- £ si 999@1=999 £ ic 1/1000
dot icon06/04/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Registered office changed on 06/04/00 from: 85 south street dorking surrey RH4 2LA
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon29/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
788.00
-
0.00
1.00
-
2022
1
179.00
-
0.00
1.00
-
2022
1
179.00
-
0.00
1.00
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

179.00 £Descended-77.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pesmazoglou, Ioannis
Director
01/03/2020 - 01/08/2020
19
Grimston, Gerald Charles Walter
Director
29/12/1999 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C N C ASSET MANAGEMENT LTD

C N C ASSET MANAGEMENT LTD is an(a) Active company incorporated on 29/12/1999 with the registered office located at Cnc House, Mere Road, Finmere, Buckingham MK18 4AR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C N C ASSET MANAGEMENT LTD?

toggle

C N C ASSET MANAGEMENT LTD is currently Active. It was registered on 29/12/1999 .

Where is C N C ASSET MANAGEMENT LTD located?

toggle

C N C ASSET MANAGEMENT LTD is registered at Cnc House, Mere Road, Finmere, Buckingham MK18 4AR.

What does C N C ASSET MANAGEMENT LTD do?

toggle

C N C ASSET MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does C N C ASSET MANAGEMENT LTD have?

toggle

C N C ASSET MANAGEMENT LTD had 1 employees in 2022.

What is the latest filing for C N C ASSET MANAGEMENT LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-29 with no updates.