About

Registered Number: 04092701
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 41 Houndiscombe Road, Mutley, Plymouth, PL4 6EX

 

Established in 2000, Cnc Systems Ltd has its registered office in Plymouth, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are Salt, Angela Jill, Salt, Michael Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALT, Angela Jill 19 October 2000 - 1
SALT, Michael Francis 19 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 October 2001
395 - Particulars of a mortgage or charge 31 January 2001
287 - Change in situation or address of Registered Office 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.