CNC RECYCLING LIMITED

Register to unlock more data on OkredoRegister

CNC RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

11183154

Incorporation date

01/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Vulcan Street, Middlesbrough TS2 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2018)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Cessation of Michael Coates as a person with significant control on 2025-03-12
dot icon07/04/2025
Change of share class name or designation
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon04/02/2025
Termination of appointment of Frank Philip Coene as a director on 2025-02-01
dot icon28/01/2025
Satisfaction of charge 111831540001 in full
dot icon19/12/2024
Satisfaction of charge 111831540002 in full
dot icon28/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon14/10/2024
Change of share class name or designation
dot icon06/10/2024
Change of share class name or designation
dot icon06/10/2024
Sub-division of shares on 2024-08-22
dot icon01/10/2024
Termination of appointment of Ian Ward as a director on 2024-09-30
dot icon23/09/2024
Termination of appointment of Melanie Jane Coates as a director on 2024-09-06
dot icon23/09/2024
Cessation of Melanie Jane Coates as a person with significant control on 2024-09-06
dot icon23/09/2024
Cessation of Gemma Elliott as a person with significant control on 2024-09-06
dot icon23/09/2024
Appointment of Mr Michael Coates as a director on 2024-09-06
dot icon23/09/2024
Appointment of Mr Emile Etienne Coene as a director on 2024-09-06
dot icon23/09/2024
Appointment of Mr Frank Philip Coene as a director on 2024-09-06
dot icon23/09/2024
Notification of Michael Coates as a person with significant control on 2024-09-06
dot icon23/09/2024
Notification of Corec Bv as a person with significant control on 2024-09-06
dot icon31/08/2024
Registration of charge 111831540002, created on 2024-08-20
dot icon23/07/2024
Registration of charge 111831540001, created on 2024-07-03
dot icon14/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon04/08/2022
Director's details changed for Miss Melanie Jane Reid on 2022-07-30
dot icon04/08/2022
Change of details for Miss Melanie Jane Reid as a person with significant control on 2022-07-30
dot icon25/05/2022
Appointment of Mr Ian Ward as a director on 2022-05-25
dot icon25/05/2022
Appointment of Mr Richard Knaggs as a director on 2022-05-25
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon05/08/2019
Director's details changed for Miss Melanie Jane Reid on 2019-08-05
dot icon05/08/2019
Change of details for Miss Melanie Jane Reid as a person with significant control on 2019-08-05
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon30/01/2019
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon28/11/2018
Registered office address changed from Trinity Lodge Peareth Hall Road Washington Tyne and Wear NE37 1NR United Kingdom to 2 Vulcan Street Middlesbrough TS2 1PP on 2018-11-28
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/05/2018
Change of details for Miss Melanie Jane Reid as a person with significant control on 2018-05-16
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon01/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

31
2023
change arrow icon-66.27 % *

* during past year

Cash in Bank

£84,422.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
19
24.70K
-
0.00
42.72K
-
2022
22
252.44K
-
0.00
250.30K
-
2023
31
377.80K
-
0.00
84.42K
-
2023
31
377.80K
-
0.00
84.42K
-

Employees

2023

Employees

31 Ascended41 % *

Net Assets(GBP)

377.80K £Ascended49.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.42K £Descended-66.27 % *

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
Miss Melanie Jane Coates
Director
01/02/2018 - 06/09/2024
1
Ward, Ian
Director
25/05/2022 - 30/09/2024
2
Coates, Michael
Director
06/09/2024 - 05/03/2025
8
Knaggs, Richard
Director
25/05/2022 - Present
-
Coene, Emile Etienne
Director
06/09/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

13
VWCC LIMITED650 Anlaby Road, Kingston Upon Hull, East Yorkshire HU3 6UU
Voluntary Arrangement

Category:

Retail sale of clothing in specialised stores

Comp. code:

09032486

Reg. date:

09/05/2014

Turnover:

-

No. of employees:

61
LAST MILE LOGISTIC SOLUTIONS LIMITEDHaverton Hill Offshore Base, Haverton Hill, Stockton, Stockton-On-Tees TS23 1PZ
Voluntary Arrangement

Category:

Freight transport by road

Comp. code:

11764441

Reg. date:

14/01/2019

Turnover:

-

No. of employees:

56
MALLOCK LIMITEDUnit C1 Winchester Avenue, Blaby, Leicester, Leicestershire LE8 4GZ
Voluntary Arrangement

Category:

Freight transport by road

Comp. code:

09014298

Reg. date:

28/04/2014

Turnover:

-

No. of employees:

66
BELFAST PUB CO. LTD23 Stockmans Way, Belfast BT9 7ET
Voluntary Arrangement

Category:

Public houses and bars

Comp. code:

NI665458

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

60
WING IT BELFAST LIMITED429 Lisburn Road, Belfast BT9 7EY
Voluntary Arrangement

Category:

Take-away food shops and mobile food stands

Comp. code:

NI681857

Reg. date:

25/08/2021

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About CNC RECYCLING LIMITED

CNC RECYCLING LIMITED is an(a) Voluntary Arrangement company incorporated on 01/02/2018 with the registered office located at 2 Vulcan Street, Middlesbrough TS2 1PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CNC RECYCLING LIMITED?

toggle

CNC RECYCLING LIMITED is currently Voluntary Arrangement. It was registered on 01/02/2018 .

Where is CNC RECYCLING LIMITED located?

toggle

CNC RECYCLING LIMITED is registered at 2 Vulcan Street, Middlesbrough TS2 1PP.

What does CNC RECYCLING LIMITED do?

toggle

CNC RECYCLING LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does CNC RECYCLING LIMITED have?

toggle

CNC RECYCLING LIMITED had 31 employees in 2023.

What is the latest filing for CNC RECYCLING LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.