About

Registered Number: 04674008
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea, SA7 9FZ

 

C N S Power Tools Ltd was registered on 21 February 2003. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 07 July 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
395 - Particulars of a mortgage or charge 29 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 2008 Outstanding

N/A

Debenture 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.