Cnc Subcon Services Limited

DataGardener
cnc subcon services limited
live
Micro

Cnc Subcon Services Limited

10240233Private Limited With Share Capital

Dipford House, Queens Square, Huddersfield Road, Holmfirth, HD96QZ
Incorporated

20/06/2016

Company Age

9 years

Directors

3

Employees

5

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Cnc Subcon Services Limited (10240233) is a private limited with share capital incorporated on 20/06/2016 (9 years old) and registered in holmfirth, HD96QZ. The company operates under SIC code 71129 - other engineering activities.

Cnc subcon services limited is a company based out of scotgate house 2 scotgate road, west yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 20/06/2016
HD96QZ
5 employees

Financial Overview

Total Assets

£552.7K

Liabilities

£216.6K

Net Assets

£336.2K

Cash

£9.9K

Key Metrics

5

Employees

3

Directors

3

Shareholders

2

Patents

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

38
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Resolution
Category:Resolution
Date:02-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2017
Incorporation Company
Category:Incorporation
Date:20-06-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

Dipford House, Queens Square, Huddersfield Road, Holmfirth, Hd9 6Qz, HD96QZRegistered

Contact

441484851512
cncsubcon.co.uk
Dipford House, Queens Square, Huddersfield Road, Holmfirth, HD96QZ