About

Registered Number: 04968435
Date of Incorporation: 18/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Greenacres, Stratford Road, Mickleton, Chipping Campden, Goucestershire, GL55 6SR

 

Having been setup in 2003, Circuit Cnc Ltd has its registered office in Chipping Campden, Goucestershire, it has a status of "Active". The current directors of the business are listed as Coker, Jason, Hubbard, Gareth John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKER, Jason 18 November 2003 - 1
HUBBARD, Gareth John 18 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 21 November 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 02 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 21 December 2014
SH03 - Return of purchase of own shares 20 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 14 December 2009
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 29 December 2005
363a - Annual Return 16 December 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 17 November 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.