C N C TOOL & DIE LIMITED
LISBURN


Company number NI053670
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address 223 MOIRA ROAD, LISBURN, BT28 2ST
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 104 . The most likely internet sites of C N C TOOL & DIE LIMITED are www.cnctooldie.co.uk, and www.c-n-c-tool-die.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. C N C Tool Die Limited is a Private Limited Company. The company registration number is NI053670. C N C Tool Die Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of C N C Tool Die Limited is 223 Moira Road Lisburn Bt28 2st. . COGGAN, Kenneth Eric is a Secretary of the company. COGGAN, Geoffrey is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director COPAS, Shaun has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
COGGAN, Kenneth Eric
Appointed Date: 21 January 2005

Director
COGGAN, Geoffrey
Appointed Date: 13 June 2006
65 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Director
COPAS, Shaun
Resigned: 13 June 2006
Appointed Date: 17 January 2005
57 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 01 January 2005
Appointed Date: 21 January 2005

Persons With Significant Control

Mr Geoffrey Coggan
Notified on: 1 January 2017
65 years old
Nature of control: Has significant influence or control

C N C TOOL & DIE LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 104

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104

...
... and 24 more events
21 Dec 2005
Pars re mortage
17 Apr 2005
Change of dirs/sec
17 Apr 2005
Change in sit reg add
17 Apr 2005
Change of dirs/sec
21 Jan 2005
Incorporation

C N C TOOL & DIE LIMITED Charges

16 December 2005
Mortgage or charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
16 December 2005
Mortgage or charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…