CNC-IT LIMITED

Register to unlock more data on OkredoRegister

CNC-IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008628

Incorporation date

06/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Parkshot, Richmond, Surrey TW9 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon01/12/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-06 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2022
Director's details changed for Paul Godden on 2022-06-01
dot icon21/06/2022
Change of details for Mr Paul Godden as a person with significant control on 2022-06-01
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Registered office address changed from Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU England to 1 Parkshot Richmond Surrey TW9 2rd on 2021-06-17
dot icon16/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon16/06/2021
Change of details for Mr Paul Godden as a person with significant control on 2021-06-01
dot icon18/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon07/06/2019
Termination of appointment of Isabel Sarah Boast as a secretary on 2019-06-07
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon11/07/2017
Notification of Paul Godden as a person with significant control on 2016-04-06
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/09/2015
Satisfaction of charge 2 in full
dot icon09/09/2015
Satisfaction of charge 1 in full
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 2015-08-19
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon09/06/2010
Director's details changed for Paul Godden on 2010-06-06
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 06/06/08; full list of members
dot icon03/07/2008
Secretary appointed mrs isabel sarah boast
dot icon03/07/2008
Director's change of particulars / paul godden / 02/01/2007
dot icon03/07/2008
Appointment terminated secretary marie todd
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 06/06/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 06/06/06; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/06/2005
Certificate of change of name
dot icon07/06/2005
Return made up to 06/06/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 06/06/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 06/06/03; full list of members
dot icon20/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 06/06/02; full list of members
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon17/05/2001
Director resigned
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Secretary's particulars changed
dot icon28/12/2000
New director appointed
dot icon11/12/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon11/12/2000
Registered office changed on 11/12/00 from: unit 3A canal bridge works byfleet road, new haw addlestone surrey KT15 3JE
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Secretary resigned
dot icon06/06/2000
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
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
631.57K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boast, Isabel Sarah
Secretary
02/12/2007 - 06/06/2019
-
Matthews, David Steven
Nominee Secretary
05/06/2000 - 05/06/2000
141
CORPORATE LEGAL LTD
Nominee Director
05/06/2000 - 05/06/2000
235
Todd, Marie
Secretary
05/06/2000 - 02/12/2007
-
Gubbins, David John
Director
31/12/2000 - 29/04/2001
1

Persons with Significant Control

1
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-IT LIMITED

CNC-IT LIMITED is an(a) Active company incorporated on 06/06/2000 with the registered office located at 1 Parkshot, Richmond, Surrey TW9 2RD. There is currently 1 active director 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-IT LIMITED?

toggle

CNC-IT LIMITED is currently Active. It was registered on 06/06/2000 .

Where is CNC-IT LIMITED located?

toggle

CNC-IT LIMITED is registered at 1 Parkshot, Richmond, Surrey TW9 2RD.

What does CNC-IT LIMITED do?

toggle

CNC-IT LIMITED operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

What is the latest filing for CNC-IT LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2024-12-31.