Cnc Leicester Limited LEICESTER


Cnc Leicester Limited is a private limited company that can be found at 21 High View Close, Hamilton, Leicester LE4 9LJ. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 140598 pounds. Incorporated on 2011-09-27, this 12-year-old company is run by 4 directors.
Director Shafana H., appointed on 28 November 2023. Director John L., appointed on 28 November 2023. Director Darren W., appointed on 28 November 2023.
The company is classified as "forging, pressing, stamping and roll-forming of metal; powder metallurgy" (Standard Industrial Classification: 25500).
The last confirmation statement was filed on 2023-02-13 and the due date for the next filing is 2024-02-27. What is more, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Cnc Leicester Limited Address / Contact

Office Address 21 High View Close
Office Address2 Hamilton
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07787828
Date of Incorporation Tue, 27th Sep 2011
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Shafana H.

Position: Director

Appointed: 28 November 2023

John L.

Position: Director

Appointed: 28 November 2023

Darren W.

Position: Director

Appointed: 28 November 2023

Shahid H.

Position: Director

Appointed: 27 September 2011

John W.

Position: Director

Appointed: 27 September 2011

Resigned: 27 September 2011

Sameday Company Services Ltd

Position: Corporate Secretary

Appointed: 27 September 2011

Resigned: 27 September 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is John L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Darren W. This PSC has significiant influence or control over the company,. The third one is Shafana H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John L.

Notified on 28 April 2024
Nature of control: significiant influence or control

Darren W.

Notified on 28 April 2024
Nature of control: significiant influence or control

Shafana H.

Notified on 28 April 2024
Nature of control: significiant influence or control

Ummeaiman H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Shahid H.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-292013-09-302014-09-302015-09-292015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand      112 02480 67472 34562 256159 374251 787
Current Assets106 144164 177164 177221 032280 141280 141447 645618 348634 074838 5801 075 5201 174 386
Debtors55 777108 434108 434151 573193 597193 597332 706535 274557 729761 124904 146914 099
Net Assets Liabilities      389 026513 608662 789794 198981 9421 385 681
Other Debtors      179 825318 224356 810525 629665 613651 714
Property Plant Equipment      280 834275 944406 694566 394662 136986 808
Total Inventories      2 9152 4004 00015 20012 0008 500
Cash Bank In Hand25 3752 7652 76561 48183 59183 591112 024     
Net Assets Liabilities Including Pension Asset Liability21 76521 85121 85171 474170 281170 281389 026     
Stocks Inventory24 99252 97852 9787 9782 9532 9532 915     
Tangible Fixed Assets140 598124 532124 532114 041173 229173 229280 834     
Reserves/Capital
Called Up Share Capital100100100100100100100     
Profit Loss Account Reserve21 66521 75121 75171 374170 181170 181388 926     
Other
Accumulated Depreciation Impairment Property Plant Equipment      100 862139 507201 596290 897401 112559 284
Additions Other Than Through Business Combinations Property Plant Equipment       37 755192 839250 601205 957482 844
Average Number Employees During Period      132022232428
Bank Borrowings          50 00036 149
Bank Overdrafts           10 644
Creditors      286 930352 593303 035313 222416 077472 564
Finance Lease Liabilities Present Value Total         68 39995 47295 472
Increase From Depreciation Charge For Year Property Plant Equipment       42 64562 08989 621110 215158 172
Net Current Assets Liabilities-46 566-68 024-68 024-20 22027 25427 254160 715287 255331 039525 358659 443701 822
Other Creditors      20 75172 878100 56883 09454 460101 566
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 000 320  
Other Disposals Property Plant Equipment       4 000 1 600  
Property Plant Equipment Gross Cost      381 696415 451608 290857 2911 063 2481 546 092
Provisions For Liabilities Balance Sheet Subtotal      52 52349 59174 944105 706124 241186 210
Taxation Social Security Payable      89 568116 74592 83492 170111 843157 130
Total Assets Less Current Liabilities94 03256 50856 50893 821200 483200 483441 549541 699737 7331 091 7521 321 5791 688 630
Trade Creditors Trade Payables      176 611141 470109 63369 559154 302107 752
Trade Debtors Trade Receivables      152 881217 050200 919235 495238 533262 385
Capital Employed21 76521 85121 85171 474170 281170 281389 026     
Creditors Due After One Year61 10022 26022 2604 958        
Creditors Due Within One Year152 710232 201232 201241 252252 887252 887286 930     
Number Shares Allotted  100100 100100     
Par Value Share  11 11     
Provisions For Liabilities Charges11 16712 39712 39717 38930 20230 20252 523     
Share Capital Allotted Called Up Paid100100100100100100100     
Tangible Fixed Assets Additions   43 964 83 106146 524     
Tangible Fixed Assets Cost Or Valuation156 664 156 664152 066 235 172381 696     
Tangible Fixed Assets Depreciation16 066 32 13238 025 61 943100 862     
Tangible Fixed Assets Depreciation Charged In Period  16 06615 605 23 91838 919     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 712        
Tangible Fixed Assets Disposals   48 562        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 28th November 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements