About

Registered Number: 03743847
Date of Incorporation: 30/03/1999 (25 years ago)
Company Status: Active
Registered Address: Cnc House, Mere Road, Finmere, Buckinghamshire, MK18 4AR

 

Cnc Asset Ltd was founded on 30 March 1999, it's status is listed as "Active". 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
HOWELLS, Colin 06 April 1999 13 August 1999 1
KIRBY, Michael Charles 19 November 2007 21 February 2013 1
SPICER, Michele Jane Kate 01 September 2013 24 January 2020 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Jonathan 19 March 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 25 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 13 April 2020
PSC01 - N/A 13 April 2020
AP03 - Appointment of secretary 28 March 2020
AP01 - Appointment of director 28 March 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 18 April 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 13 June 2015
SH01 - Return of Allotment of shares 20 May 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 10 May 2012
AA01 - Change of accounting reference date 29 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 June 2010
CERTNM - Change of name certificate 06 February 2010
CONNOT - N/A 06 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 03 June 2008
169 - Return by a company purchasing its own shares 10 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
RESOLUTIONS - N/A 11 December 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AAMD - Amended Accounts 17 August 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 30 March 2006
225 - Change of Accounting Reference Date 25 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 19 November 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 07 May 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 20 April 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 15 February 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
225 - Change of Accounting Reference Date 10 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
RESOLUTIONS - N/A 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
123 - Notice of increase in nominal capital 28 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
CERTNM - Change of name certificate 20 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.