About

Registered Number: 04776218
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Shady Lane, Great Barr, Birmingham, West Midlands, B44 9ER

 

Based in Birmingham, Cnc Group Holdings Ltd was established in 2003, it has a status of "Active". Morris, Lesley, Carless, Mark Andrew, Coleman, Mark Anthony, Morris, Lesley, Rowe, Gareth, Coleman, David John, Garner, Malcolm Robert, Howard, James Michael are the current directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLESS, Mark Andrew 07 January 2020 - 1
COLEMAN, Mark Anthony 21 November 2003 - 1
MORRIS, Lesley 07 January 2020 - 1
ROWE, Gareth 07 January 2020 - 1
COLEMAN, David John 21 November 2003 25 January 2018 1
GARNER, Malcolm Robert 10 May 2011 15 January 2019 1
HOWARD, James Michael 25 January 2018 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Lesley 21 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 18 June 2020
AA01 - Change of accounting reference date 27 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 05 February 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 19 June 2017
SH01 - Return of Allotment of shares 22 May 2017
RESOLUTIONS - N/A 17 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 June 2015
MISC - Miscellaneous document 19 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 05 February 2014
RESOLUTIONS - N/A 09 August 2013
CONNOT - N/A 09 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 01 September 2011
MISC - Miscellaneous document 28 June 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 June 2004
SA - Shares agreement 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
123 - Notice of increase in nominal capital 10 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
225 - Change of Accounting Reference Date 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
CERTNM - Change of name certificate 14 August 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 2003 Outstanding

N/A

Mortgage debenture 30 December 2003 Outstanding

N/A

Debenture 30 December 2003 Fully Satisfied

N/A

Debenture 30 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.