C N S POWER TOOLS LIMITED

Register to unlock more data on OkredoRegister

C N S POWER TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04674008

Incorporation date

21/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea SA7 9FZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Appointment of Mrs Caroline Barbra Titcombe as a director on 2025-03-01
dot icon21/11/2024
Registration of charge 046740080004, created on 2024-11-18
dot icon24/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/06/2024
Satisfaction of charge 1 in full
dot icon08/05/2024
Cessation of Stephen Cornelius as a person with significant control on 2024-05-07
dot icon08/05/2024
Termination of appointment of Stephen Cornelius as a secretary on 2024-05-07
dot icon08/05/2024
Termination of appointment of Stephen Cornelius as a director on 2024-05-07
dot icon18/04/2024
Resolutions
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon26/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/06/2020
Registration of charge 046740080003, created on 2020-06-16
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon20/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/09/2014
Registered office address changed from C/O Tj Accountancy Ltd 21 Holly Street Pontardawe Swansea SA8 4ET to Unit 6 Phoenix Business Park, Lion Way Swansea Enterprise Park Swansea SA7 9FZ on 2014-09-17
dot icon21/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/03/2011
Registered office address changed from C/O Tj Accountancy Ltd 21 Holly Street Pontardawe Swansea SA8 4ET United Kingdom on 2011-03-15
dot icon15/03/2011
Registered office address changed from 111 Neath Road Briton Ferry Neath Port Talbot SA11 2BZ on 2011-03-15
dot icon21/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/03/2010
Director's details changed for Nicholas Marchesi on 2009-10-01
dot icon17/03/2010
Director's details changed for Christopher Titcombe on 2009-10-01
dot icon17/03/2010
Director's details changed for Stephen Cornelius on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 21/02/09; full list of members
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/07/2008
Registered office changed on 07/07/2008 from 35-37 station road port talbot west glamorgan SA13 1NN
dot icon09/04/2008
Return made up to 21/02/08; no change of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon21/03/2007
Return made up to 21/02/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 21/02/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/03/2005
Return made up to 21/02/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/02/2004
Return made up to 21/02/04; full list of members
dot icon10/05/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 2/3
dot icon26/04/2003
New secretary appointed;new director appointed
dot icon26/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon29/03/2003
Particulars of mortgage/charge
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Registered office changed on 09/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon21/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon+3.16 % *

* during past year

Cash in Bank

£257,962.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.28M
-
0.00
718.61K
-
2022
16
1.42M
-
0.00
250.07K
-
2023
17
1.82M
-
0.00
257.96K
-
2023
17
1.82M
-
0.00
257.96K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

1.82M £Ascended27.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

257.96K £Ascended3.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornelius, Stephen
Director
01/03/2003 - 07/05/2024
6
Titcombe, Christopher
Director
01/03/2003 - Present
3
Marchesi, Nicholas
Director
01/03/2003 - Present
4
Cornelius, Stephen
Secretary
01/03/2003 - 07/05/2024
-
Titcombe, Caroline Barbra
Director
01/03/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C N S POWER TOOLS LIMITED

C N S POWER TOOLS LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at Unit 6 Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea SA7 9FZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of C N S POWER TOOLS LIMITED?

toggle

C N S POWER TOOLS LIMITED is currently Active. It was registered on 21/02/2003 .

Where is C N S POWER TOOLS LIMITED located?

toggle

C N S POWER TOOLS LIMITED is registered at Unit 6 Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea SA7 9FZ.

What does C N S POWER TOOLS LIMITED do?

toggle

C N S POWER TOOLS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does C N S POWER TOOLS LIMITED have?

toggle

C N S POWER TOOLS LIMITED had 17 employees in 2023.

What is the latest filing for C N S POWER TOOLS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.