CNC LAMINATES LIMITED

Register to unlock more data on OkredoRegister

CNC LAMINATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615140

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colebrook Industrial Estate, Longfield Road, Tunbridge Wells, Kent TN2 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon28/07/2025
Registration of charge 046151400003, created on 2025-07-25
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/02/2025
Purchase of own shares.
dot icon23/01/2025
Termination of appointment of William David Parker as a director on 2024-10-29
dot icon23/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon22/01/2025
Cancellation of shares. Statement of capital on 2024-10-29
dot icon22/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon18/05/2023
Satisfaction of charge 046151400002 in full
dot icon18/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/11/2021
Previous accounting period extended from 2021-05-31 to 2021-10-31
dot icon03/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/01/2019
Registration of charge 046151400002, created on 2019-01-08
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon02/11/2017
Satisfaction of charge 1 in full
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon21/12/2016
Director's details changed for Mr Michael Robert Kensell on 2016-12-01
dot icon21/12/2016
Secretary's details changed for Mr Michael Robert Kensell on 2016-12-01
dot icon21/12/2016
Director's details changed for Mr William David Parker on 2016-12-20
dot icon21/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon18/12/2015
Appointment of Mr George Charles Kensell as a director on 2015-12-12
dot icon18/12/2015
Appointment of Mr Tom William Kensell as a director on 2015-12-12
dot icon14/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Michael Robert Kensell on 2014-01-06
dot icon13/01/2014
Director's details changed for Mr William David Parker on 2014-01-07
dot icon30/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/12/2011
Secretary's details changed for Mr Michael Robert Kensell on 2011-12-12
dot icon21/12/2011
Director's details changed for Mr Michael Robert Kensell on 2011-12-12
dot icon28/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon02/03/2010
Director's details changed for William David Parker on 2009-12-01
dot icon02/03/2010
Director's details changed for Michael Robert Kensell on 2009-12-01
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/01/2009
Registered office changed on 15/01/2009 from colebrook industrial estate longfield road tunbridge wells kent TN2 3DG
dot icon31/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from lime tree house 15 lime tree walk sevenoaks kent TN13 1YH
dot icon16/01/2008
Return made up to 12/12/07; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Ad 01/06/06--------- £ si 50@1
dot icon04/07/2007
Return made up to 12/12/06; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/12/2005
Return made up to 12/12/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/03/2005
Return made up to 12/12/04; full list of members
dot icon11/02/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon11/02/2005
Registered office changed on 11/02/05 from: the plaza building lee high road london SE13 5PT
dot icon03/02/2004
Particulars of mortgage/charge
dot icon07/01/2004
Return made up to 12/12/03; full list of members
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon26/01/2003
New secretary appointed;new director appointed
dot icon26/01/2003
New director appointed
dot icon23/01/2003
Ad 12/12/02--------- £ si 100@1=100 £ ic 1/101
dot icon12/12/2002
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
31/10/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
169.28K
-
0.00
36.98K
-
2022
14
225.50K
-
0.00
78.11K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kensell, Tom William
Director
12/12/2015 - Present
4
Kensell, George Charles
Director
12/12/2015 - Present
9
Parker, William David
Director
12/12/2002 - 29/10/2024
-
Kensell, Michael Robert
Director
12/12/2002 - Present
-

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 LAMINATES LIMITED

CNC LAMINATES LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Colebrook Industrial Estate, Longfield Road, Tunbridge Wells, Kent TN2 3DG. 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 LAMINATES LIMITED?

toggle

CNC LAMINATES LIMITED is currently Active. It was registered on 12/12/2002 .

Where is CNC LAMINATES LIMITED located?

toggle

CNC LAMINATES LIMITED is registered at Colebrook Industrial Estate, Longfield Road, Tunbridge Wells, Kent TN2 3DG.

What does CNC LAMINATES LIMITED do?

toggle

CNC LAMINATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CNC LAMINATES LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with updates.