CNC MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

CNC MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088102

Incorporation date

11/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 S Chalk Lane, Snetterton, Norfolk NR16 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2000)
dot icon21/04/2026
Registration of charge 040881020014, created on 2026-04-16
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon20/12/2023
Satisfaction of charge 9 in full
dot icon18/12/2023
Registration of charge 040881020013, created on 2023-12-15
dot icon01/11/2023
Satisfaction of charge 040881020011 in full
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon03/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Registration of charge 040881020012, created on 2020-05-11
dot icon16/03/2020
Registration of charge 040881020011, created on 2020-03-10
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Notification of Cnc Precision Engineering Services Ltd as a person with significant control on 2019-02-18
dot icon18/02/2019
Cessation of Edward Ian Clapham as a person with significant control on 2019-02-18
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon12/04/2017
Satisfaction of charge 10 in full
dot icon05/04/2017
Satisfaction of charge 8 in full
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Termination of appointment of Ann Martin as a director on 2014-11-24
dot icon07/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon15/09/2014
Appointment of Ms Ann Martin as a director on 2014-09-15
dot icon15/09/2014
Termination of appointment of Naomi Louise Clapham as a director on 2014-09-15
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon22/10/2013
Cancellation of shares. Statement of capital on 2013-10-22
dot icon22/10/2013
Purchase of own shares.
dot icon15/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-11
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon10/12/2012
Appointment of Mrs Naomi Louise Clapham as a director
dot icon10/12/2012
Termination of appointment of Paul Lee as a director
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2012
Annual return made up to 2011-10-11 with full list of shareholders
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon13/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon28/01/2011
Termination of appointment of Kiran Harris as a secretary
dot icon11/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Secretary's details changed for Kiran Patricia Harris on 2010-04-21
dot icon06/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon06/11/2009
Register inspection address has been changed from Unit 8S Chalk Lane Snetterton Norfolk NR16 2JZ
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Mr Paul John Lee on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Edward Ian Clapham on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Appointment of Kiran Patricia Harris as a secretary
dot icon12/10/2009
Termination of appointment of Edward Clapham as a secretary
dot icon27/04/2009
Secretary appointed edward ian clapham
dot icon22/04/2009
Appointment terminated secretary evalyn bishop
dot icon09/12/2008
Return made up to 11/10/08; full list of members
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 11/10/07; no change of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/10/2007
Secretary's particulars changed
dot icon06/11/2006
Secretary's particulars changed
dot icon27/10/2006
Return made up to 11/10/06; full list of members
dot icon29/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/08/2006
Particulars of mortgage/charge
dot icon24/05/2006
Registered office changed on 24/05/06 from: the coach house colney hall, colney watton road, norwich, norfolk NR4 7TY
dot icon15/11/2005
Return made up to 11/10/05; full list of members
dot icon29/10/2005
Particulars of mortgage/charge
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/03/2005
Registered office changed on 24/03/05 from: unit 4, earl road, rackheath industrial, rackheath, norwich, norfolk NR13 6NT
dot icon02/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Return made up to 11/10/04; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon19/11/2003
Return made up to 11/10/03; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 11/10/02; full list of members
dot icon12/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2001
Return made up to 11/10/01; full list of members
dot icon12/04/2001
Ad 13/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon15/03/2001
New secretary appointed
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Secretary resigned
dot icon11/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.53M
-
0.00
68.56K
-
2022
3
2.78M
-
0.00
87.11K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clapham, Edward Ian
Director
13/12/2000 - Present
45
Clapham, Naomi Louise
Director
06/12/2012 - 14/09/2014
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CNC MACHINE TOOLS LIMITED

CNC MACHINE TOOLS LIMITED is an(a) Active company incorporated on 11/10/2000 with the registered office located at Unit 8 S Chalk Lane, Snetterton, Norfolk NR16 2JZ. 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 MACHINE TOOLS LIMITED?

toggle

CNC MACHINE TOOLS LIMITED is currently Active. It was registered on 11/10/2000 .

Where is CNC MACHINE TOOLS LIMITED located?

toggle

CNC MACHINE TOOLS LIMITED is registered at Unit 8 S Chalk Lane, Snetterton, Norfolk NR16 2JZ.

What does CNC MACHINE TOOLS LIMITED do?

toggle

CNC MACHINE TOOLS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CNC MACHINE TOOLS LIMITED?

toggle

The latest filing was on 21/04/2026: Registration of charge 040881020014, created on 2026-04-16.