DAVID PAULL (CNC) ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DAVID PAULL (CNC) ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04378564

Incorporation date

21/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lowin House, Tregolls Road, Truro, Cornwall TR1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon20/10/2023
Satisfaction of charge 043785640003 in full
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Termination of appointment of Colin John Goldsworthy as a director on 2023-03-14
dot icon24/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon20/02/2023
Director's details changed for Mr Richard John Trevail on 2023-02-09
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon29/09/2021
Notification of David Paull Holdings Limited as a person with significant control on 2017-04-06
dot icon20/09/2021
Cessation of Martin Legg as a person with significant control on 2017-04-06
dot icon20/09/2021
Cessation of David Proctor as a person with significant control on 2017-04-06
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon16/02/2021
Registration of charge 043785640004, created on 2021-02-11
dot icon28/01/2021
Satisfaction of charge 2 in full
dot icon27/01/2021
Appointment of Mr Phillip Lloyd Anthony as a director on 2021-01-22
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Resolutions
dot icon24/04/2017
Termination of appointment of David Proctor as a secretary on 2017-04-06
dot icon24/04/2017
Termination of appointment of David Proctor as a director on 2017-04-06
dot icon24/04/2017
Registration of charge 043785640003, created on 2017-04-06
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon25/01/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Director's details changed for Mr David Proctor on 2016-04-07
dot icon11/03/2016
Resolutions
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon01/03/2016
Register(s) moved to registered inspection location David Paull (Cnc) Engineering Limited Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX
dot icon01/03/2016
Director's details changed for Mr Martin Legg on 2016-02-20
dot icon01/03/2016
Director's details changed for Mr Colin John Goldsworthy on 2016-02-20
dot icon01/03/2016
Director's details changed for Mr David Proctor on 2016-02-20
dot icon01/03/2016
Director's details changed for Mr Richard John Trevail on 2016-02-20
dot icon01/03/2016
Register inspection address has been changed to David Paull (Cnc) Engineering Limited Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX
dot icon01/03/2016
Secretary's details changed for Mr David Proctor on 2016-02-20
dot icon29/10/2015
Director's details changed for Mr Richard John Trevail on 2011-02-28
dot icon07/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Termination of appointment of Roger Bennett Stephens as a director on 2015-02-17
dot icon04/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Roger Bennett Stephens as a director on 2015-02-17
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon03/03/2010
Director's details changed for Martin Legg on 2010-02-21
dot icon03/03/2010
Director's details changed for Roger Bennett Stephens on 2010-02-21
dot icon03/03/2010
Director's details changed for Richard John Trevail on 2010-02-21
dot icon03/03/2010
Director's details changed for David Proctor on 2010-02-21
dot icon03/03/2010
Director's details changed for Colin John Goldsworthy on 2010-02-21
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 21/02/09; full list of members
dot icon04/03/2009
Director's change of particulars / martin legg / 27/01/2009
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2008
Director appointed colin john goldsworthy
dot icon07/03/2008
Director appointed richard john trevail
dot icon26/02/2008
Return made up to 21/02/08; full list of members
dot icon26/02/2008
Director's change of particulars / martin legg / 13/06/2007
dot icon22/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 21/02/07; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 21/02/06; full list of members
dot icon10/11/2005
Particulars of contract relating to shares
dot icon10/11/2005
Ad 15/09/05--------- £ si 1337011@1=1337011 £ ic 100/1337111
dot icon10/11/2005
Nc inc already adjusted 19/03/05
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon03/11/2005
Secretary resigned;director resigned
dot icon03/11/2005
New secretary appointed
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon18/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon18/03/2005
Registered office changed on 18/03/05 from: c/o hine downing 8-10 berkeley vale falmouth cornwall TR11 3PA
dot icon18/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon18/03/2005
Return made up to 21/02/05; full list of members
dot icon21/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon13/04/2004
Accounts for a dormant company made up to 2003-02-28
dot icon13/04/2004
Return made up to 21/02/04; full list of members
dot icon28/02/2003
Return made up to 21/02/03; full list of members
dot icon19/08/2002
Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2002
New secretary appointed;new director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Secretary resigned
dot icon21/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

36
2023
change arrow icon+21.98 % *

* during past year

Cash in Bank

£833,419.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.97M
-
0.00
989.50K
-
2022
36
2.05M
-
0.00
683.27K
-
2023
36
2.23M
-
0.00
833.42K
-
2023
36
2.23M
-
0.00
833.42K
-

Employees

2023

Employees

36 Ascended0 % *

Net Assets(GBP)

2.23M £Ascended8.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

833.42K £Ascended21.98 % *

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
Legg, Martin
Director
21/02/2002 - Present
2
Mr Colin John Goldsworthy
Director
03/03/2008 - 14/03/2023
2
Trevail, Richard John
Director
03/03/2008 - Present
-
Anthony, Phillip Lloyd
Director
22/01/2021 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DAVID PAULL (CNC) ENGINEERING LIMITED

DAVID PAULL (CNC) ENGINEERING LIMITED is an(a) Active company incorporated on 21/02/2002 with the registered office located at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID PAULL (CNC) ENGINEERING LIMITED?

toggle

DAVID PAULL (CNC) ENGINEERING LIMITED is currently Active. It was registered on 21/02/2002 .

Where is DAVID PAULL (CNC) ENGINEERING LIMITED located?

toggle

DAVID PAULL (CNC) ENGINEERING LIMITED is registered at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA.

What does DAVID PAULL (CNC) ENGINEERING LIMITED do?

toggle

DAVID PAULL (CNC) ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does DAVID PAULL (CNC) ENGINEERING LIMITED have?

toggle

DAVID PAULL (CNC) ENGINEERING LIMITED had 36 employees in 2023.

What is the latest filing for DAVID PAULL (CNC) ENGINEERING LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.