CNC CASES LTD

Register to unlock more data on OkredoRegister

CNC CASES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07169141

Incorporation date

25/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Units 2 & 3 Ivy House Farm, Grange Road, Hockley Heath, Solihull B94 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon05/02/2024
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-02-28
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon22/06/2022
Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to Units 2 & 3 Ivy House Farm, Grange Road Hockley Heath Solihull B94 6PR on 2022-06-22
dot icon04/03/2022
Certificate of change of name
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon17/02/2021
Director's details changed for Mr Daniel Anthony Lewis on 2021-02-17
dot icon17/02/2021
Director's details changed for Mr Warren Fisher on 2021-02-17
dot icon17/02/2021
Secretary's details changed for Warren Fisher on 2021-02-17
dot icon11/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/08/2020
Notification of Urban Audio Productions Ltd as a person with significant control on 2020-03-31
dot icon14/08/2020
Cessation of Warren Fisher as a person with significant control on 2020-03-31
dot icon14/08/2020
Cessation of Daniel Anthony Lewis as a person with significant control on 2020-03-31
dot icon14/08/2020
Cessation of Fraser James Macandrew as a person with significant control on 2020-03-31
dot icon14/08/2020
Termination of appointment of Fraser James Macandrew as a director on 2020-03-31
dot icon03/05/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/10/2012
Director's details changed for Mr Fraser James Macandrew on 2012-10-23
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Brian Smart as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.48K
-
0.00
51.92K
-
2022
2
16.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Warren Fisher
Director
25/02/2010 - Present
2
Macandrew, Fraser James
Director
25/02/2010 - 31/03/2020
4
Mr Daniel Anthony Lewis
Director
25/02/2010 - Present
2
Fisher, Warren
Secretary
25/02/2010 - Present
-
Smart, Brian Peter
Director
25/02/2010 - 23/09/2011
-

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

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 CNC CASES LTD

CNC CASES LTD is an(a) Active company incorporated on 25/02/2010 with the registered office located at Units 2 & 3 Ivy House Farm, Grange Road, Hockley Heath, Solihull B94 6PR. There are currently 3 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 CNC CASES LTD?

toggle

CNC CASES LTD is currently Active. It was registered on 25/02/2010 .

Where is CNC CASES LTD located?

toggle

CNC CASES LTD is registered at Units 2 & 3 Ivy House Farm, Grange Road, Hockley Heath, Solihull B94 6PR.

What does CNC CASES LTD do?

toggle

CNC CASES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CNC CASES LTD?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.