About

Registered Number: 05970695
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8s Chalk Lane, Snetterton, Norwich, Norfolk, NR16 2JZ

 

Cnc Precision Engineering Services Ltd was founded on 18 October 2006 and are based in Norwich in Norfolk, it has a status of "Active". Cnc Precision Engineering Services Ltd has one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Dawn Elizabeth 02 March 2012 07 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 25 September 2019
PSC02 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 October 2013
SH06 - Notice of cancellation of shares 22 October 2013
SH03 - Return of purchase of own shares 22 October 2013
AA01 - Change of accounting reference date 21 June 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 08 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 19 July 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 15 March 2012
SH01 - Return of Allotment of shares 15 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
CERTNM - Change of name certificate 28 October 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.