CNC WORLD GROUP LIMITED

Register to unlock more data on OkredoRegister

CNC WORLD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10459964

Incorporation date

03/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2016)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon14/01/2025
Resolutions
dot icon13/01/2025
Change of share class name or designation
dot icon02/01/2025
Appointment of Mr Jason Mark Rowe as a director on 2024-12-11
dot icon02/01/2025
Appointment of Mr Justin Anthony Rowe as a director on 2024-12-11
dot icon24/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon26/11/2024
Director's details changed for Ms Lorraine Lucie Rowe on 2024-11-16
dot icon26/11/2024
Change of details for Ms Lorraine Lucie Rowe as a person with significant control on 2024-11-16
dot icon25/09/2024
Resolutions
dot icon19/09/2024
Change of share class name or designation
dot icon18/09/2024
Statement of capital following an allotment of shares on 2021-05-31
dot icon18/09/2024
Statement of capital following an allotment of shares on 2021-05-31
dot icon18/09/2024
Statement of capital following an allotment of shares on 2021-05-31
dot icon18/09/2024
Statement of capital following an allotment of shares on 2021-05-31
dot icon18/09/2024
Statement of capital following an allotment of shares on 2021-05-31
dot icon18/09/2024
Statement of capital following an allotment of shares on 2021-05-31
dot icon17/06/2024
Change of details for Mr Mark Anthony Rowe as a person with significant control on 2024-06-17
dot icon09/05/2024
Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2024-05-09
dot icon09/05/2024
Director's details changed for Ms Lorraine Lucie Rowe on 2024-04-24
dot icon09/05/2024
Director's details changed for Mr Mark Anthony Rowe on 2024-04-24
dot icon09/05/2024
Change of details for Ms Lorraine Lucie Rowe as a person with significant control on 2024-04-24
dot icon09/05/2024
Change of details for Mr Mark Anthony Rowe as a person with significant control on 2024-04-24
dot icon09/01/2024
Confirmation statement made on 2023-11-02 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon16/11/2023
Change of details for Ms Lorraine Lucie Rowe as a person with significant control on 2023-11-16
dot icon16/11/2023
Director's details changed
dot icon25/05/2023
Director's details changed
dot icon25/05/2023
Change of details for a person with significant control
dot icon24/05/2023
Change of details for Mr Mark Anthony Rowe as a person with significant control on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Mark Anthony Rowe on 2023-05-24
dot icon09/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon21/02/2022
Director's details changed for Ms Lorraine Lucie West on 2022-02-21
dot icon21/02/2022
Change of details for Ms Lorraine Lucie West as a person with significant control on 2022-02-21
dot icon18/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/02/2022
Notification of Lorraine Lucie West as a person with significant control on 2021-05-31
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon20/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon28/10/2020
Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2020-10-28
dot icon28/10/2020
Director's details changed for Mrs Lorraine Lucie West on 2016-11-08
dot icon28/10/2020
Change of details for Mr Mark Anthony Rowe as a person with significant control on 2020-03-23
dot icon28/10/2020
Director's details changed for Mr Mark Anthony Rowe on 2016-11-08
dot icon17/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon14/04/2020
Registered office address changed from Unit 3 Besthorpe Road Carleton Rode Norwich NR16 1NF United Kingdom to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2020-04-14
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon15/03/2019
Registered office address changed from 3 Unit 3, Oaks Farm Besthorpe Road, Carleton Rode Norwich Norfolk NR16 1NF England to Unit 3 Besthorpe Road Carleton Rode Norwich NR16 1NF on 2019-03-15
dot icon04/01/2019
Registered office address changed from Unit 10a the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR United Kingdom to 3 Unit 3, Oaks Farm Besthorpe Road, Carleton Rode Norwich Norfolk NR16 1NF on 2019-01-04
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon21/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon09/12/2016
Current accounting period shortened from 2017-11-30 to 2017-08-31
dot icon03/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
222.60K
-
0.00
-
-
2022
0
333.56K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony Rowe
Director
03/11/2016 - Present
8
Ms Lorraine Lucie Rowe
Director
03/11/2016 - Present
2
Rowe, Justin Anthony
Director
11/12/2024 - Present
3
Rowe, Jason Mark
Director
11/12/2024 - Present
4

Persons with Significant Control

2
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 WORLD GROUP LIMITED

CNC WORLD GROUP LIMITED is an(a) Active company incorporated on 03/11/2016 with the registered office located at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB. There are currently 4 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 WORLD GROUP LIMITED?

toggle

CNC WORLD GROUP LIMITED is currently Active. It was registered on 03/11/2016 .

Where is CNC WORLD GROUP LIMITED located?

toggle

CNC WORLD GROUP LIMITED is registered at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB.

What does CNC WORLD GROUP LIMITED do?

toggle

CNC WORLD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CNC WORLD GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.