About

Registered Number: 06964332
Date of Incorporation: 16/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS,

 

Based in Tunbridge Wells, 2d Cnc Machinery Ltd was setup in 2009, it has a status of "Active". The companies directors are listed as Bettan, Bernard, Johnson, David, Holden, David, Johnson, David. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTAN, Bernard 01 April 2016 - 1
HOLDEN, David 16 July 2009 01 April 2016 1
JOHNSON, David 16 July 2009 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, David 16 July 2009 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA01 - Change of accounting reference date 29 July 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 24 July 2019
AA01 - Change of accounting reference date 30 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 25 July 2018
AA01 - Change of accounting reference date 30 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 October 2017
CH04 - Change of particulars for corporate secretary 12 April 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 20 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AP04 - Appointment of corporate secretary 19 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 March 2015
MR01 - N/A 06 January 2015
MR01 - N/A 03 January 2015
MR01 - N/A 24 December 2014
AR01 - Annual Return 04 September 2014
MR01 - N/A 24 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
NEWINC - New incorporation documents 16 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.