CNC CHECK MACHINE TOOLS LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7ST

Company number 04108941
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address UNIT 5 EUSTON STREET, FREEMENS COMMON, LEICESTER, LE2 7ST
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CNC CHECK MACHINE TOOLS LTD are www.cnccheckmachinetools.co.uk, and www.cnc-check-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cnc Check Machine Tools Ltd is a Private Limited Company. The company registration number is 04108941. Cnc Check Machine Tools Ltd has been working since 16 November 2000. The present status of the company is Active. The registered address of Cnc Check Machine Tools Ltd is Unit 5 Euston Street Freemens Common Leicester Le2 7st. . ELLIOTT, Dorothy is a Director of the company. ELLIOTT, Graham John is a Director of the company. Secretary ELLIOTT, Christopher has been resigned. Secretary ELLIOTT, Dorothy Ann has been resigned. Secretary KEDIE, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOTT, Christopher has been resigned. Director ELLIOTT, Graham John has been resigned. Director ELLIOTT, Neil has been resigned. Director KEDIE, Andrew has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
ELLIOTT, Dorothy
Appointed Date: 31 December 2013
73 years old

Director
ELLIOTT, Graham John
Appointed Date: 14 July 2006
76 years old

Resigned Directors

Secretary
ELLIOTT, Christopher
Resigned: 19 October 2011
Appointed Date: 28 August 2001

Secretary
ELLIOTT, Dorothy Ann
Resigned: 12 March 2001
Appointed Date: 16 November 2000

Secretary
KEDIE, Andrew
Resigned: 14 August 2001
Appointed Date: 12 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Director
ELLIOTT, Christopher
Resigned: 31 March 2008
Appointed Date: 16 November 2000
46 years old

Director
ELLIOTT, Graham John
Resigned: 12 March 2001
Appointed Date: 16 November 2000
76 years old

Director
ELLIOTT, Neil
Resigned: 31 March 2008
Appointed Date: 28 August 2001
46 years old

Director
KEDIE, Andrew
Resigned: 14 August 2001
Appointed Date: 12 March 2001
65 years old

Persons With Significant Control

Mr Graham John Elliott
Notified on: 17 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Elliott
Notified on: 17 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CNC CHECK MACHINE TOOLS LTD Events

16 Feb 2017
Satisfaction of charge 2 in full
16 Feb 2017
Satisfaction of charge 3 in full
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
04 Apr 2001
Particulars of mortgage/charge
22 Mar 2001
Accounting reference date extended from 30/11/01 to 31/03/02
29 Dec 2000
Ad 28/11/00--------- £ si 99@1=99 £ ic 1/100
16 Nov 2000
Secretary resigned
16 Nov 2000
Incorporation

CNC CHECK MACHINE TOOLS LTD Charges

20 November 2009
All assets debenture
Delivered: 21 November 2009
Status: Satisfied on 16 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2003
Debenture
Delivered: 14 October 2003
Status: Satisfied on 16 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Debenture containing fixed and floating charges
Delivered: 4 April 2001
Status: Satisfied on 7 June 2006
Persons entitled: Dem Finance PLC
Description: Fixed and floating charges over the undertaking and all…