FINE CNC LTD
Status | ACTIVE |
Company No. | 10858897 |
Category | Private Limited Company |
Incorporated | 10 Jul 2017 |
Age | 6 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108588970003
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108588970001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Dec 2017
Action Date: 08 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-08
Capital : 100 GBP
Documents
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
Some Companies
83 HURST AVENUE,LONDON,E4 8DL
Number: | 10256031 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
BOOTH BANK COTTAGE BOOTHBANK LANE,ALTRINCHAM,WA14 3RG
Number: | 11703833 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PRINCESS STREET,KNUTSFORD,WA16 6DD
Number: | 11964516 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC135838 |
Status: | ACTIVE |
Category: | Private Limited Company |