CNC DIRECT ENGINEERING LTD

Register to unlock more data on OkredoRegister

CNC DIRECT ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07116024

Incorporation date

05/01/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon26/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon09/12/2025
Appointment of Mrs Amanda Lockwood as a director on 2025-11-19
dot icon08/12/2025
Appointment of Mr Raymond Lee Lockwood as a director on 2025-11-19
dot icon08/12/2025
Appointment of Lewis Raymond Lockwood as a director on 2025-11-19
dot icon08/12/2025
Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2025-12-08
dot icon20/11/2025
Cessation of Joy Hilda Dobney as a person with significant control on 2025-11-19
dot icon20/11/2025
Cessation of Mountseal Uk Ltd as a person with significant control on 2025-11-19
dot icon20/11/2025
Termination of appointment of Mountseal Uk Ltd as a secretary on 2025-11-19
dot icon20/11/2025
Notification of Rdl Group Holdings Ltd as a person with significant control on 2025-11-19
dot icon20/11/2025
Termination of appointment of Julie Kathryn Crisp as a director on 2025-11-19
dot icon20/11/2025
Termination of appointment of Sarah Joy Harrison as a director on 2025-11-19
dot icon20/11/2025
Termination of appointment of Lynne Gwendoline Reid as a director on 2025-11-19
dot icon20/11/2025
Termination of appointment of Andrew Michael Wood as a director on 2025-11-19
dot icon18/11/2025
Annual return made up to 2013-01-05 with full list of shareholders
dot icon13/11/2025
Annual return made up to 2012-01-05 with full list of shareholders
dot icon13/11/2025
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/10/2025
Statement of capital following an allotment of shares on 2011-01-31
dot icon10/10/2025
Statement of capital following an allotment of shares on 2010-01-05
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Resolutions
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Solvency Statement dated 27/08/25
dot icon27/08/2025
Statement of capital on 2025-08-27
dot icon27/08/2025
Statement by Directors
dot icon22/08/2025
Satisfaction of charge 1 in full
dot icon20/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/05/2024
Director's details changed for Julie Kathryn Hitchman on 2024-05-20
dot icon20/05/2024
Notification of Mountseal Uk Ltd as a person with significant control on 2024-05-20
dot icon27/02/2024
Confirmation statement made on 2024-01-03 with updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-01-03 with updates
dot icon25/02/2022
Notification of Joy Hilda Dobney as a person with significant control on 2021-07-19
dot icon25/02/2022
Withdrawal of a person with significant control statement on 2022-02-25
dot icon18/02/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon27/09/2021
Appointment of Mrs Lynne Gwendoline Reid as a director on 2021-09-27
dot icon08/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-01-03 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/02/2018
Appointment of Sarah Joy Harrison as a director on 2018-02-08
dot icon09/02/2018
Appointment of Julie Kathryn Hitchman as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Samuel James Suffolk as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Robert William Suffolk as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Nicholas Roy Dobney as a director on 2018-02-08
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Director's details changed for Mr Samuel James Suffolk on 2017-02-27
dot icon11/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon18/01/2013
Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF England on 2013-01-18
dot icon23/07/2012
Appointment of Samuel James Suffolk as a director
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon24/03/2011
Appointment of Andrew Michael Wood as a director
dot icon24/03/2011
Registered office address changed from 63 Fosse Way, Syston, Leicestershire LE7 1NF United Kingdom on 2011-03-24
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2010
Appointment of Nicholas Roy Dobney as a director
dot icon07/01/2010
Appointment of Mountseal Uk Ltd as a secretary
dot icon07/01/2010
Appointment of Robert William Suffolk as a director
dot icon06/01/2010
Termination of appointment of Ela Shah as a director
dot icon05/01/2010
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
628.34K
-
0.00
122.13K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOUNTSEAL UK LTD
Corporate Secretary
05/01/2010 - 19/11/2025
238
Lockwood, Amanda
Director
19/11/2025 - Present
9
Mrs Lynne Gwendoline Reid
Director
27/09/2021 - 19/11/2025
36
Lockwood, Raymond Lee
Director
19/11/2025 - Present
18
Harrison, Sarah Joy
Director
08/02/2018 - 19/11/2025
3

Persons with Significant Control

6
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 CNC DIRECT ENGINEERING LTD

CNC DIRECT ENGINEERING LTD is an(a) Active company incorporated on 05/01/2010 with the registered office located at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW. 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 DIRECT ENGINEERING LTD?

toggle

CNC DIRECT ENGINEERING LTD is currently Active. It was registered on 05/01/2010 .

Where is CNC DIRECT ENGINEERING LTD located?

toggle

CNC DIRECT ENGINEERING LTD is registered at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW.

What does CNC DIRECT ENGINEERING LTD do?

toggle

CNC DIRECT ENGINEERING LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CNC DIRECT ENGINEERING LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-03 with updates.