Check the

CNC MACHINE TOOLS LIMITED

Company
CNC MACHINE TOOLS LIMITED (04088102)

CNC MACHINE TOOLS

Phone: +44 (0)1953 888 058
B⁺ rating

ABOUT CNC MACHINE TOOLS LIMITED

CNC Machine Tools Ltd

CNC Machine Tools Ltd is one of the largest and longest established companies specialising in the servicing, repair and maintenance of all types of machines including CNC types. CNC Machine Tools Ltd have a highly experienced UK wide team, providing a comprehensive service to customers across a range of sectors.These include Steel, Automotive, Motorsport including F1, Aerospace, Oil and Gas, Energy, General manufacturing, Machine shops, Stone Cutting, Wood, Heavy Industry.

CNC Machine Tools Ltd can provide the following support for small, medium and high capacity facilities :

CNC Machine Tools is the leading provider of maintenance and engineering support for all types of machinery including specialised CNC equipment across the UK.

Below are all the ways you can contact us here at CNC Machine Tools. We look forward to hearing from you.

KEY FINANCES

Year
2017
Assets
£2741.51k ▲ £243.59k (9.75 %)
Cash
£3.13k ▼ £-7.25k (-69.84 %)
Liabilities
£244.59k ▼ £-265.04k (-52.01 %)
Net Worth
£2496.92k ▲ £508.64k (25.58 %)

REGISTRATION INFO

Company name
CNC MACHINE TOOLS LIMITED
Company number
04088102
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.cncmachinetools.co.uk
Phones
+44 (0)1953 888 058
01953 888 058
Registered Address
UNIT 8 S CHALK LANE,
SNETTERTON,
NORFOLK,
NR16 2JZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

12 Apr 2017
Satisfaction of charge 10 in full
05 Apr 2017
Satisfaction of charge 8 in full
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

7 December 2012
Status
Satisfied on 12 April 2017
Delivered
15 December 2012
Persons entitled
Paul John Lee
Description
Fixed and floating charge over the undertaking and all…

21 February 2012
Status
Outstanding
Delivered
22 February 2012
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

4 January 2012
Status
Satisfied on 5 April 2017
Delivered
11 January 2012
Persons entitled
State Securities PLC (State)
Description
The assets 1. make:ford model:transit connect T230 L90…

28 February 2011
Status
Satisfied on 2 February 2012
Delivered
1 March 2011
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

6 November 2008
Status
Satisfied on 2 February 2012
Delivered
13 November 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 July 2006
Status
Satisfied on 2 February 2012
Delivered
4 August 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 October 2005
Status
Satisfied on 30 November 2012
Delivered
29 October 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 October 2004
Status
Satisfied on 30 November 2012
Delivered
2 November 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 September 2004
Status
Satisfied on 30 November 2012
Delivered
23 September 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 February 2004
Status
Satisfied on 15 September 2004
Delivered
2 March 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CNC MACHINE TOOLS LIMITED DIRECTORS

Edward Ian Clapham

  Acting
Appointed
13 December 2000
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
20 Foxglove Drive, Dereham, Norfolk, NR20 3SQ
Country Of Residence
England
Name
CLAPHAM, Edward Ian

Evalyn Mary Bishop

  Resigned
Appointed
13 December 2000
Resigned
17 April 2009
Role
Secretary
Address
18 Dairy Farm Court, High Street, Attleborough, Norfolk, NR17 2BT
Name
BISHOP, Evalyn Mary

Edward Ian Clapham

  Resigned PSC
Appointed
18 April 2009
Resigned
05 October 2009
Role
Secretary
Nationality
British
Address
20 Foxglove Drive, Dereham, Norfolk, NR20 3SQ
Name
CLAPHAM, Edward Ian
Notified On
30 September 2016
Nature Of Control
Ownership of shares – 75% or more

Kiran Patricia Harris

  Resigned
Appointed
05 October 2009
Resigned
25 January 2011
Role
Secretary
Address
Unit 8s, Chalk Lane, Snetterton, Norwich, Norfolk, NR16 2JZ
Name
HARRIS, Kiran Patricia

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
11 October 2000
Resigned
12 October 2000
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Naomi Louise Clapham

  Resigned
Appointed
07 December 2012
Resigned
15 September 2014
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
20 Foxglove Drive, Dereham, Norfolk, England, NR20 3SQ
Country Of Residence
England
Name
CLAPHAM, Naomi Louise

Paul John Lee

  Resigned
Appointed
13 December 2000
Resigned
07 December 2012
Occupation
Engineer
Role
Director
Age
60
Nationality
British
Address
19 Gibbs Close, Little Melton, Norwich, Norfolk, NR9 3NU
Country Of Residence
England
Name
LEE, Paul John

Ann Martin

  Resigned
Appointed
15 September 2014
Resigned
24 November 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Unit 85, Chalk Lane, Snetterton, Norwich, England, NR16 2JZ
Country Of Residence
England
Name
MARTIN, Ann

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
11 October 2000
Resigned
12 October 2000
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.