CNC INVERSIONES LIMITED

Register to unlock more data on OkredoRegister

CNC INVERSIONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11136082

Incorporation date

05/01/2018

Size

Group

Contacts

Registered address

Registered address

C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2018)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon05/08/2025
Group of companies' accounts made up to 2024-06-30
dot icon18/06/2025
Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06
dot icon28/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Termination of appointment of Stuart Wallace Mcluckie as a secretary on 2025-04-04
dot icon04/04/2025
Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2025-04-04
dot icon17/09/2024
Group of companies' accounts made up to 2023-06-30
dot icon27/04/2024
Change of details for Mr Carlos Cristian Gil as a person with significant control on 2024-04-26
dot icon26/04/2024
Director's details changed for Mrs Nadia Katy Gil on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Carlos Cristian Gil on 2024-04-26
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon03/11/2023
Termination of appointment of Nicolas Dirk Bastian Leeuwenburg as a director on 2023-09-29
dot icon07/08/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/06/2023
Second filing of Confirmation Statement dated 2023-04-12
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon20/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon19/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/07/2022
Current accounting period shortened from 2022-06-24 to 2021-06-30
dot icon01/07/2022
Group of companies' accounts made up to 2021-06-24
dot icon21/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-24
dot icon27/01/2022
Statement of capital following an allotment of shares on 2019-03-12
dot icon12/10/2021
Appointment of Mr Stuart Wallace Mcluckie as a secretary on 2021-10-08
dot icon12/10/2021
Termination of appointment of Stuart Wallace Mcluckie as a director on 2021-10-08
dot icon11/10/2021
Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-10-08
dot icon11/10/2021
Termination of appointment of Soledad Garcia Jimenez as a secretary on 2021-10-08
dot icon07/09/2021
Group of companies' accounts made up to 2020-06-30
dot icon25/06/2021
Appointment of Ms Soledad Garcia Jimenez as a secretary on 2021-06-25
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon25/06/2021
Appointment of Mr Nicolas Dirk Bastian Leeuwenburg as a director on 2021-06-25
dot icon25/06/2021
Appointment of Mrs Nadia Katy Gil as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Timothy Rainer Brown as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Ciaran Francis Sayers as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Soledad Garcia Jimenez as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Richard James Rosenblum as a director on 2021-06-25
dot icon25/06/2021
Satisfaction of charge 111360820001 in full
dot icon20/05/2021
Termination of appointment of Gilberto Mokbel Llata as a director on 2021-05-18
dot icon16/04/2021
Resolutions
dot icon19/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon24/11/2020
Director's details changed for Ms Soledad Garcia Jimenez on 2020-11-23
dot icon26/06/2020
Registration of charge 111360820001, created on 2020-06-22
dot icon27/02/2020
Director's details changed for Mr Ciaran Francis Sayers on 2020-01-10
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon18/10/2019
Appointment of Mr Timothy Rainer Brown as a director on 2019-10-16
dot icon18/09/2019
Appointment of Ms Soledad Garcia Jimenez as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Alexander James Stevens as a director on 2019-09-18
dot icon03/09/2019
Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2019-09-03
dot icon30/08/2019
Registered office address changed from 1 Dukes Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2019-08-30
dot icon12/06/2019
Appointment of Mr Richard James Rosenblum as a director on 2019-06-11
dot icon12/06/2019
Appointment of Mr Gilberto Mokbel Llata as a director on 2019-06-11
dot icon12/06/2019
Appointment of Mr Carlos Cristian Gil as a director on 2019-06-11
dot icon15/05/2019
Appointment of Mr Ciaran Francis Sayers as a director on 2019-05-13
dot icon25/03/2019
Current accounting period extended from 2019-01-31 to 2019-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon13/12/2018
Notification of Carlos Cristian Gil as a person with significant control on 2018-09-02
dot icon13/12/2018
Cessation of Anil Shewakramani as a person with significant control on 2018-09-02
dot icon06/12/2018
Termination of appointment of Anil Shewakramani as a director on 2018-12-06
dot icon06/12/2018
Termination of appointment of Carlos Cristian Gil as a director on 2018-12-06
dot icon20/11/2018
Appointment of Mr Alexander James Stevens as a director on 2018-11-16
dot icon16/11/2018
Registered office address changed from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 1 Dukes Mews London W1U 3ET on 2018-11-16
dot icon15/10/2018
Resolutions
dot icon09/02/2018
Notification of Anil Shewakramani as a person with significant control on 2018-02-09
dot icon09/02/2018
Cessation of Carlos Cristian Gil as a person with significant control on 2018-02-09
dot icon05/02/2018
Appointment of Anil Shewakramani as a director on 2018-02-01
dot icon05/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Mcluckie, Stuart Wallace
Secretary
08/10/2021 - 04/04/2025
-
Gil, Carlos Cristian
Director
11/06/2019 - Present
1
Gil, Nadia Katy
Director
25/06/2021 - Present
-
Stevens, Alexander James
Director
16/11/2018 - 18/09/2019
20
Leeuwenburg, Nicolas Dirk Bastian
Director
25/06/2021 - 29/09/2023
-

Persons with Significant Control

3
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 INVERSIONES LIMITED

CNC INVERSIONES LIMITED is an(a) Active company incorporated on 05/01/2018 with the registered office located at C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS. 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 INVERSIONES LIMITED?

toggle

CNC INVERSIONES LIMITED is currently Active. It was registered on 05/01/2018 .

Where is CNC INVERSIONES LIMITED located?

toggle

CNC INVERSIONES LIMITED is registered at C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS.

What does CNC INVERSIONES LIMITED do?

toggle

CNC INVERSIONES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CNC INVERSIONES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.