C.N.C. MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

C.N.C. MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03400854

Incorporation date

09/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon05/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon26/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/06/2025
Statement of affairs
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon24/06/2025
Registered office address changed from Brunel Close Blyth Road Harworth Doncaster South Yorkshire DN11 8SG to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2025-06-24
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Confirmation statement made on 2024-07-09 with updates
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-07-09 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-07-09 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/03/2020
Satisfaction of charge 1 in full
dot icon10/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/09/2017
Change of details for Clinton Field as a person with significant control on 2017-07-10
dot icon13/09/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2013
Registration of charge 034008540002
dot icon13/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/10/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon13/09/2010
Director's details changed for Clinton Field on 2010-07-09
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 09/07/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/01/2009
Return made up to 09/07/08; full list of members
dot icon10/09/2008
Appointment terminated secretary claire field
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 09/07/07; full list of members
dot icon29/08/2007
Location of register of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 09/07/06; full list of members
dot icon05/07/2006
£ ic 15000/7502 17/05/06 £ sr 7498@1=7498
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 09/07/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/07/2004
Return made up to 09/07/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 09/07/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/07/2002
Return made up to 09/07/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 09/07/01; full list of members
dot icon30/07/2001
Registered office changed on 30/07/01 from: unit 12 enterprise park blyth road harworth doncaster nottinghamshire DN11 8SG
dot icon16/03/2001
Accounts for a small company made up to 2000-08-31
dot icon09/08/2000
Return made up to 09/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-08-31
dot icon21/09/1999
Return made up to 09/07/99; change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-08-31
dot icon13/08/1998
Ad 09/07/98--------- £ si 14998@1
dot icon10/08/1998
Return made up to 09/07/98; full list of members
dot icon20/12/1997
Particulars of mortgage/charge
dot icon26/08/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon26/08/1997
Registered office changed on 26/08/97 from: 8 hemmingfield road worksop nottinghamshire S81 0NU
dot icon13/07/1997
Secretary resigned
dot icon09/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.51K
-
0.00
-
-
2022
2
49.39K
-
0.00
-
-
2022
2
49.39K
-
0.00
-
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

49.39K £Ascended1.31K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Clinton
Director
09/07/1997 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About C.N.C. MANUFACTURING LIMITED

C.N.C. MANUFACTURING LIMITED is an(a) Liquidation company incorporated on 09/07/1997 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.N.C. MANUFACTURING LIMITED?

toggle

C.N.C. MANUFACTURING LIMITED is currently Liquidation. It was registered on 09/07/1997 .

Where is C.N.C. MANUFACTURING LIMITED located?

toggle

C.N.C. MANUFACTURING LIMITED is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does C.N.C. MANUFACTURING LIMITED do?

toggle

C.N.C. MANUFACTURING LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does C.N.C. MANUFACTURING LIMITED have?

toggle

C.N.C. MANUFACTURING LIMITED had 2 employees in 2022.

What is the latest filing for C.N.C. MANUFACTURING LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05.