C N C SPEEDWELL LIMITED

Register to unlock more data on OkredoRegister

C N C SPEEDWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124721

Incorporation date

10/11/1995

Size

Full

Contacts

Registered address

Registered address

Castings Plc, Lichfield Road, Brownhills, West Midlands WS8 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1995)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon05/09/2025
Full accounts made up to 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon10/09/2024
Full accounts made up to 2024-03-31
dot icon10/04/2024
Appointment of Mr Stuart John Hobbs as a director on 2024-04-01
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon21/09/2023
Full accounts made up to 2023-03-31
dot icon21/08/2023
Termination of appointment of Brian John Cooke as a director on 2023-08-15
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon24/09/2022
Full accounts made up to 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon06/10/2021
Termination of appointment of Colin Christopher Dodds as a director on 2021-09-30
dot icon09/09/2021
Full accounts made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon01/04/2019
Appointment of Mr Bryn Lewis Marsh as a director on 2019-04-01
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/06/2018
Appointment of Mr Colin Christopher Dodds as a director on 2018-06-05
dot icon04/05/2018
Appointment of Mr Richard Thomas Thursfield as a director on 2018-04-17
dot icon26/03/2018
Appointment of Mr Steven Charles Barwell as a director on 2018-03-14
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/10/2017
Termination of appointment of Mark Andrew Lewis as a director on 2017-10-02
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Appointment of Mr Adam Vicary as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of David John Gawthorpe as a director on 2017-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon30/08/2016
Full accounts made up to 2016-03-31
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon21/02/2013
Appointment of Mr David John Gawthorpe as a director
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon18/10/2010
Termination of appointment of John Roby as a director
dot icon18/10/2010
Termination of appointment of John Roby as a secretary
dot icon18/10/2010
Appointment of Mr Steven James Mant as a secretary
dot icon18/10/2010
Appointment of Mr Steven James Mant as a director
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Mr John Christopher Roby on 2009-11-10
dot icon11/11/2009
Director's details changed for Mark Andrew Lewis on 2009-11-10
dot icon11/11/2009
Director's details changed for Mr John Christopher Roby on 2009-11-10
dot icon11/11/2009
Director's details changed for Mr Brian John Cooke on 2009-11-10
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 05/11/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 05/11/07; full list of members
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 05/11/06; full list of members
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 05/11/05; full list of members
dot icon28/07/2005
Auditor's resignation
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 05/11/04; full list of members
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 05/11/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon27/11/2002
Return made up to 05/11/02; full list of members
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 05/11/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon15/11/2000
Return made up to 05/11/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon24/11/1999
Return made up to 05/11/99; full list of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon24/11/1998
Return made up to 05/11/98; full list of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 10/11/97; full list of members
dot icon21/04/1997
New director appointed
dot icon02/12/1996
Return made up to 10/11/96; full list of members
dot icon16/02/1996
Certificate of change of name
dot icon20/12/1995
Accounting reference date notified as 31/03
dot icon07/12/1995
Director resigned;new director appointed
dot icon07/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: 1 mitchell lane bristol BS1 6BU
dot icon10/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Brian John
Director
27/11/1995 - 15/08/2023
8
Mant, Steven James
Director
18/10/2010 - Present
4
Marsh, Bryn Lewis
Director
01/04/2019 - Present
-
Thursfield, Richard Thomas
Director
17/04/2018 - Present
-
Hobbs, Stuart John
Director
01/04/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 SPEEDWELL LIMITED

C N C SPEEDWELL LIMITED is an(a) Active company incorporated on 10/11/1995 with the registered office located at Castings Plc, Lichfield Road, Brownhills, West Midlands WS8 6JZ. There are currently 6 active directors 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 SPEEDWELL LIMITED?

toggle

C N C SPEEDWELL LIMITED is currently Active. It was registered on 10/11/1995 .

Where is C N C SPEEDWELL LIMITED located?

toggle

C N C SPEEDWELL LIMITED is registered at Castings Plc, Lichfield Road, Brownhills, West Midlands WS8 6JZ.

What does C N C SPEEDWELL LIMITED do?

toggle

C N C SPEEDWELL LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for C N C SPEEDWELL LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.