CNC SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CNC SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410961

Incorporation date

29/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cnc Support Ltd 3 Spring Gardens Mill Business Park,, Spring Gardens Road,, Colne, Lancashire BB8 8FPCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon11/06/2025
Resolutions
dot icon09/06/2025
Memorandum and Articles of Association
dot icon09/06/2025
Cessation of Melanie Banks as a person with significant control on 2025-06-05
dot icon09/06/2025
Notification of Cnc Developments Ltd as a person with significant control on 2025-06-05
dot icon09/06/2025
Cessation of Richard John Banks as a person with significant control on 2025-06-05
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon29/07/2024
Registered office address changed from Advance Factory Site Skipton Road Trawden Colne Lancashire BB8 7BN to Cnc Support Ltd 3 Spring Gardens Mill Business Park, Spring Gardens Road, Colne Lancashire BB8 8FP on 2024-07-29
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon05/07/2023
Appointment of Mr Mason Richard Banks as a director on 2023-07-05
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon15/07/2019
Change of details for Mr Richard John Banks as a person with significant control on 2019-07-15
dot icon15/07/2019
Change of details for Mrs Melanie Banks as a person with significant control on 2019-07-15
dot icon26/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon13/07/2017
Notification of Melanie Banks as a person with significant control on 2017-06-01
dot icon13/07/2017
Change of details for Mr Richard John Banks as a person with significant control on 2016-07-01
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon27/07/2015
Director's details changed for Richard John Banks on 2015-07-27
dot icon27/07/2015
Secretary's details changed for Bradley Mason on 2015-07-27
dot icon27/07/2015
Director's details changed for Melanie Banks on 2015-07-27
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon07/08/2014
Registered office address changed from Advance Factory Site Skipton Road Trawden Colne Lancashire BB8 8BJ to Advance Factory Site Skipton Road Trawden Colne Lancashire BB8 7BN on 2014-08-07
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-07-29
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/08/2009
Return made up to 29/07/09; no change of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 29/07/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/09/2007
Return made up to 29/07/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 29/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/07/2005
Return made up to 29/07/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/07/2004
Return made up to 29/07/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/10/2003
Accounting reference date shortened from 31/10/03 to 31/08/03
dot icon24/07/2003
Return made up to 29/07/03; full list of members
dot icon27/05/2003
Registered office changed on 27/05/03 from: 2 derby street colne lancashire BB8 9AD
dot icon04/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/08/2002
Return made up to 29/07/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon26/07/2001
Return made up to 29/07/01; full list of members
dot icon04/10/2000
Registered office changed on 04/10/00 from: 2 derby street colne lancashire BB8 9AD
dot icon04/10/2000
Return made up to 29/07/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-10-31
dot icon23/09/1999
Return made up to 29/07/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-10-31
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Ad 07/09/98--------- £ si 50@1=50 £ ic 50/100
dot icon25/08/1998
Return made up to 29/07/98; full list of members
dot icon23/12/1997
Ad 15/12/97--------- £ si 49@1=49 £ ic 2/51
dot icon23/12/1997
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon20/08/1997
Certificate of change of name
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from: the britannia suite international house 82-86 manchester M3 2ER
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Secretary resigned
dot icon29/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+19.70 % *

* during past year

Cash in Bank

£1,505,876.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.51M
-
0.00
1.26M
-
2022
12
1.72M
-
0.00
1.51M
-
2022
12
1.72M
-
0.00
1.51M
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.72M £Ascended14.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Ascended19.70 % *

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
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
29/07/1997 - 13/08/1997
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
29/07/1997 - 13/08/1997
4502
Banks, Mason Richard
Director
05/07/2023 - Present
1
Mason, Bradley
Secretary
13/08/1997 - Present
-
Banks, Richard John
Director
07/09/1998 - Present
8

Persons with Significant Control

5
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 SUPPORT LIMITED

CNC SUPPORT LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at Cnc Support Ltd 3 Spring Gardens Mill Business Park,, Spring Gardens Road,, Colne, Lancashire BB8 8FP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CNC SUPPORT LIMITED?

toggle

CNC SUPPORT LIMITED is currently Active. It was registered on 29/07/1997 .

Where is CNC SUPPORT LIMITED located?

toggle

CNC SUPPORT LIMITED is registered at Cnc Support Ltd 3 Spring Gardens Mill Business Park,, Spring Gardens Road,, Colne, Lancashire BB8 8FP.

What does CNC SUPPORT LIMITED do?

toggle

CNC SUPPORT LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does CNC SUPPORT LIMITED have?

toggle

CNC SUPPORT LIMITED had 12 employees in 2022.

What is the latest filing for CNC SUPPORT LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.