FINE CNC LTD

Unit A3 Riverside Industrial Estate Unit A3 Riverside Industrial Estate, Littlehampton, BN17 5DF, West Sussex, United Kingdom
StatusACTIVE
Company No.10858897
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

FINE CNC LTD is an active private limited company with number 10858897. It was incorporated 6 years, 9 months, 20 days ago, on 10 July 2017. The company address is Unit A3 Riverside Industrial Estate Unit A3 Riverside Industrial Estate, Littlehampton, BN17 5DF, West Sussex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

New address: Unit a3 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF

Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-16

Officer name: Neil Holway

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 16 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108588970005

Charge creation date: 2023-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108588970003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-20

Charge number: 108588970004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108588970001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108588970003

Charge creation date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Nicholas Moore

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Nicholas Moore

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Holway

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England

Change date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108588970002

Charge creation date: 2019-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108588970001

Charge creation date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Moore

Change date: 2018-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-07

Psc name: Mr Nicholas Moore

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Moore

Change date: 2018-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Holway

Appointment date: 2017-11-09

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-08

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-08-09

New address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERYS INVESTMENT LIMITED

83 HURST AVENUE,LONDON,E4 8DL

Number:10256031
Status:ACTIVE
Category:Private Limited Company

AO CONSULTING LIMITED

31 RIVER ROAD,BARKING,IG11 0DA

Number:10812672
Status:ACTIVE
Category:Private Limited Company

MARINE PARK RTM COMPANY LIMITED

41A BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:07145322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARISTO PROPERTIES LTD

BOOTH BANK COTTAGE BOOTHBANK LANE,ALTRINCHAM,WA14 3RG

Number:11703833
Status:ACTIVE
Category:Private Limited Company

STUDIO AC LIMITED

12 PRINCESS STREET,KNUTSFORD,WA16 6DD

Number:11964516
Status:ACTIVE
Category:Private Limited Company
Number:SC135838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source