C.N.C. PUNCHING LIMITED

Register to unlock more data on OkredoRegister

C.N.C. PUNCHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526463

Incorporation date

05/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Walk Building, 110 Regent Road, Leicester LE1 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1986)
dot icon28/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/04/2023
Change of details for Countrywide Tax & Trust Corporation Limited as a person with significant control on 2023-04-16
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon16/09/2021
Termination of appointment of Colin Robert Staff as a director on 2021-08-25
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon07/07/2020
Appointment of Mr Robert Edward Wallington as a director on 2020-07-07
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/04/2018
Notification of Countrywide Tax & Trust Corporation Limited as a person with significant control on 2017-04-18
dot icon20/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon20/04/2018
Cessation of Maureen Ann Wallington as a person with significant control on 2017-04-18
dot icon04/05/2017
Termination of appointment of Maureen Ann Wallington as a director on 2017-04-18
dot icon04/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/02/2016
Termination of appointment of Stephen Henri Poles as a secretary on 2016-02-29
dot icon07/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon26/02/2014
Registration of charge 015264630002
dot icon20/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon16/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon15/04/2011
Appointment of Colin Robert Staff as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mrs Maureen Ann Wallington on 2010-04-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2009
Return made up to 17/04/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2008
Return made up to 17/04/08; change of members
dot icon24/04/2008
Appointment terminated director and secretary peter wallington
dot icon24/04/2008
Appointment terminated secretary colin staff
dot icon24/04/2008
Secretary appointed stephen henri poles
dot icon24/04/2008
Secretary appointed colin robert staff
dot icon24/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/06/2007
Return made up to 17/04/07; no change of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/05/2006
Return made up to 17/04/06; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/04/2005
Return made up to 17/04/05; full list of members
dot icon23/04/2004
Return made up to 17/04/04; full list of members
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/04/2003
Return made up to 17/04/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/06/2002
Ad 24/05/02--------- £ si 25@1=25 £ ic 109/134
dot icon02/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/05/2002
Return made up to 17/04/02; full list of members
dot icon08/05/2001
Return made up to 17/04/01; full list of members
dot icon14/03/2001
Ad 22/02/01--------- £ si 10@1=10 £ ic 99/109
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Accounts for a small company made up to 2000-08-31
dot icon09/05/2000
Return made up to 17/04/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-08-31
dot icon27/10/1999
Particulars of mortgage/charge
dot icon24/04/1999
Return made up to 17/04/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-08-31
dot icon23/11/1998
New director appointed
dot icon17/11/1998
Secretary resigned;director resigned
dot icon17/11/1998
New secretary appointed
dot icon22/05/1998
Return made up to 17/04/98; full list of members
dot icon22/05/1998
Accounts for a small company made up to 1997-08-31
dot icon25/04/1997
Return made up to 17/04/97; full list of members
dot icon06/03/1997
Accounts for a small company made up to 1996-08-31
dot icon25/04/1996
Return made up to 17/04/96; full list of members
dot icon26/03/1996
Accounts for a small company made up to 1995-08-31
dot icon20/04/1995
Return made up to 17/04/95; full list of members
dot icon15/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 17/04/94; full list of members
dot icon28/06/1994
Accounts for a small company made up to 1993-08-31
dot icon03/06/1993
Return made up to 17/04/93; full list of members
dot icon03/06/1993
Accounts for a small company made up to 1992-08-31
dot icon05/05/1992
Return made up to 17/04/92; full list of members
dot icon05/05/1992
Accounts for a small company made up to 1991-08-31
dot icon09/05/1991
Return made up to 17/04/91; full list of members
dot icon09/05/1991
Accounts for a small company made up to 1990-08-31
dot icon04/06/1990
Return made up to 18/05/90; full list of members
dot icon04/06/1990
Accounts for a small company made up to 1989-08-31
dot icon23/05/1989
Return made up to 10/05/89; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-08-31
dot icon23/09/1988
Accounts made up to 1987-12-31
dot icon23/09/1988
Return made up to 02/09/88; full list of members
dot icon08/09/1988
Accounting reference date shortened from 31/12 to 31/08
dot icon14/01/1988
Return made up to 23/12/87; full list of members
dot icon14/01/1988
Accounts for a small company made up to 1986-12-31
dot icon29/12/1986
Return made up to 16/12/86; full list of members
dot icon29/12/1986
Accounts for a small company made up to 1985-12-31
dot icon29/11/1986
Secretary resigned;director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
50.82K
-
0.00
66.03K
-
2022
16
2.70K
-
0.00
17.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Wallington, Robert Edward
Director
07/07/2020 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.N.C. PUNCHING LIMITED

C.N.C. PUNCHING LIMITED is an(a) Active company incorporated on 05/11/1980 with the registered office located at West Walk Building, 110 Regent Road, Leicester LE1 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

C.N.C. PUNCHING LIMITED is currently Active. It was registered on 05/11/1980 .

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

toggle

C.N.C. PUNCHING LIMITED is registered at West Walk Building, 110 Regent Road, Leicester LE1 7LT.

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

toggle

C.N.C. PUNCHING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

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

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-17 with no updates.