CNC WORLD LIMITED

Register to unlock more data on OkredoRegister

CNC WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05927959

Incorporation date

07/09/2006

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 07/09/2006)
dot icon11/05/2026
Confirmation statement made on 2026-05-05 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon02/01/2025
Appointment of Mr Justin Anthony Rowe as a director on 2024-12-11
dot icon23/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon17/06/2024
Cessation of Lorraine Lucie Rowe as a person with significant control on 2024-06-17
dot icon17/06/2024
Cessation of Mark Anthony Rowe as a person with significant control on 2024-06-17
dot icon17/06/2024
Notification of Cnc World Group Limited as a person with significant control on 2024-06-17
dot icon17/06/2024
Change of details for Cnc World Group Limited as a person with significant control on 2024-06-17
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon15/05/2024
Director's details changed for Mr Jason Mark Rowe on 2024-04-24
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
Secretary's details changed for Mrs 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 Mr Mark Anthony Rowe as a person with significant control on 2024-04-24
dot icon09/05/2024
Director's details changed for Mr Jason Mark Rowe on 2024-04-24
dot icon09/05/2024
Director's details changed for Ms Lorraine Lucie 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 icon05/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/07/2023
Secretary's details changed for Mrs Lorraine Lucie Rowe on 2023-07-24
dot icon24/07/2023
Director's details changed for Ms Lorraine Lucie West on 2023-07-24
dot icon24/07/2023
Secretary's details changed for Mrs Lorraine Lucie West on 2023-07-24
dot icon24/07/2023
Change of details for Ms Lorraine Lucie West as a person with significant control on 2023-07-24
dot icon24/05/2023
Director's details changed for Ms Lorraine Lucie West on 2023-05-24
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 icon24/05/2023
Change of details for Ms Lorraine Lucie West as a person with significant control on 2023-05-24
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/10/2020
Change of details for Mrs Lorraine Lucie West as a person with significant control on 2020-10-28
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon16/06/2020
Registration of charge 059279590002, created on 2020-06-15
dot icon04/06/2020
Satisfaction of charge 1 in full
dot icon28/05/2020
Memorandum and Articles of Association
dot icon28/05/2020
Resolutions
dot icon28/05/2020
Statement of company's objects
dot icon31/03/2020
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 2020-03-31
dot icon30/03/2020
Secretary's details changed for Mrs Lorraine Lucie West on 2020-03-23
dot icon30/03/2020
Change of details for Mrs Lorraine Lucie West as a person with significant control on 2020-03-23
dot icon30/03/2020
Director's details changed for Mrs Lorraine Lucie West on 2020-03-23
dot icon30/03/2020
Change of details for Mr Mark Anthony Rowe as a person with significant control on 2020-03-23
dot icon30/03/2020
Director's details changed for Mr Jason Mark Rowe on 2020-03-23
dot icon30/03/2020
Director's details changed for Mr Mark Anthony Rowe on 2020-03-23
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 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 to 3 Unit 3, Oaks Farm Besthorpe Road, Carleton Rode Norwich Norfolk NR16 1NF on 2019-01-04
dot icon13/12/2018
Resolutions
dot icon13/12/2018
Change of name notice
dot icon07/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/12/2017
Termination of appointment of Esat Mehrubeoglu as a director on 2017-12-11
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Change of name notice
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon14/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2013
Registered office address changed from Unit 9 the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR England on 2013-04-10
dot icon19/09/2012
Director's details changed for Mrs Lorraine Lucie West on 2012-09-19
dot icon19/09/2012
Director's details changed for Mr Esat Mehrubeoglu on 2012-09-19
dot icon19/09/2012
Director's details changed for Mr Mark Anthony Rowe on 2012-09-19
dot icon19/09/2012
Director's details changed for Mr Jason Rowe on 2012-09-19
dot icon19/09/2012
Secretary's details changed for Mrs Lorraine Lucie West on 2012-09-19
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon19/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon20/09/2011
Director's details changed for Mrs Lorraine Lucie West on 2011-09-08
dot icon20/09/2011
Director's details changed for Mr Mark Anthony Rowe on 2011-09-08
dot icon20/09/2011
Secretary's details changed for Mrs Lorraine Lucie West on 2011-09-08
dot icon24/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/10/2010
Statement of company's objects
dot icon21/10/2010
Resolutions
dot icon20/10/2010
Director's details changed for Mr Jason Rowe on 2010-09-07
dot icon20/10/2010
Director's details changed for Mr Esat Mehrubeoglu on 2010-09-07
dot icon20/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/10/2010
Purchase of own shares.
dot icon15/10/2010
Resolutions
dot icon08/06/2010
Registered office address changed from Unit 19 Mitchell Close Segensworth East Industrial Estate, Fareham Hampshire PO15 5SE on 2010-06-08
dot icon12/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 07/09/09; full list of members
dot icon01/09/2009
Director appointed mr jason rowe
dot icon01/09/2009
Director appointed mr esat mehrubeoglu
dot icon28/07/2009
Certificate of change of name
dot icon11/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2008
Return made up to 07/09/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 07/09/07; full list of members
dot icon10/04/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon17/11/2006
Nc inc already adjusted 30/10/06
dot icon17/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon31/10/2006
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon13/09/2006
New director appointed
dot icon07/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* 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
05/05/2026
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
18
321.35K
-
0.00
157.73K
-
2022
19
538.28K
-
0.00
202.11K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehrubeoglu, Esat
Director
01/09/2009 - 11/12/2017
4
Mr Mark Anthony Rowe
Director
07/09/2006 - Present
8
West, Lorraine Lucie
Director
15/03/2007 - Present
8
Moore, Paul Robert
Director
13/09/2006 - 28/02/2007
6
West, Lorraine Lucie
Secretary
07/09/2006 - Present
2

Persons with Significant Control

4
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 LIMITED

CNC WORLD LIMITED is an(a) Active company incorporated on 07/09/2006 with the registered office located at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB. There are currently 5 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 LIMITED?

toggle

CNC WORLD LIMITED is currently Active. It was registered on 07/09/2006 .

Where is CNC WORLD LIMITED located?

toggle

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

What does CNC WORLD LIMITED do?

toggle

CNC WORLD LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for CNC WORLD LIMITED?

toggle

The latest filing was on 11/05/2026: Confirmation statement made on 2026-05-05 with no updates.