About

Registered Number: 03920786
Date of Incorporation: 07/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1 Oaksway, Heswall, Wirral, Merseyside, CH60 3SP

 

Cnc Direct Ltd was setup in 2000, it's status at Companies House is "Active". The companies directors are listed as Chandrakumar, Coomaraswamy, Chandrakumar, Usha. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDRAKUMAR, Coomaraswamy 07 February 2000 - 1
CHANDRAKUMAR, Usha 04 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 26 February 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 13 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 18 May 2001
225 - Change of Accounting Reference Date 06 April 2001
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2003 Outstanding

N/A

Charge of deposit 09 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.