You are here: bizstats.co.uk > a-z index > C list

C.n.c. Punching Limited LEICESTER


C.n.c. Punching started in year 1980 as Private Limited Company with registration number 01526463. The C.n.c. Punching company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Leicester at West Walk Building. Postal code: LE1 7LT.

The company has one director. Robert W., appointed on 7 July 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.n.c. Punching Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526463
Date of Incorporation Wed, 5th Nov 1980
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Robert W.

Position: Director

Appointed: 07 July 2020

Colin S.

Position: Director

Appointed: 06 April 2011

Resigned: 25 August 2021

Stephen P.

Position: Secretary

Appointed: 22 April 2008

Resigned: 29 February 2016

Colin S.

Position: Secretary

Appointed: 11 October 2007

Resigned: 22 April 2008

Darren S.

Position: Director

Appointed: 22 February 2001

Resigned: 30 September 2003

Peter W.

Position: Secretary

Appointed: 10 November 1998

Resigned: 11 October 2007

Maureen W.

Position: Director

Appointed: 10 November 1998

Resigned: 18 April 2017

Barry C.

Position: Director

Appointed: 17 April 1991

Resigned: 10 November 1998

Peter W.

Position: Director

Appointed: 17 April 1991

Resigned: 11 October 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Countrywide Tax & Trust Corporation Limited from Leamington Spa, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Maureen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Countrywide Tax & Trust Corporation Limited

Gables House 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff Companies Registry
Registration number 04844596
Notified on 18 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen W.

Notified on 6 April 2016
Ceased on 18 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth218 608242 377199 976      
Balance Sheet
Cash Bank On Hand   133 465209 632213 467155 45166 02517 566
Current Assets402 745419 595412 217478 172411 551395 063326 068317 609309 218
Debtors238 139269 419289 285335 097193 229173 336163 987243 424274 302
Net Assets Liabilities   243 141185 233179 749122 79050 8192 703
Other Debtors   12 49012 41111 72014 51512 361 
Property Plant Equipment   112 467101 54190 10598 21192 32987 148
Total Inventories   9 6108 6908 2606 6308 16017 350
Cash Bank In Hand154 856140 781113 357      
Stocks Inventory9 7509 3959 575      
Tangible Fixed Assets168 728151 272127 457      
Reserves/Capital
Called Up Share Capital134134134      
Profit Loss Account Reserve218 474242 243199 842      
Shareholder Funds218 608242 377199 976      
Other
Accrued Liabilities Deferred Income       33 60128 254
Accumulated Depreciation Impairment Property Plant Equipment   429 753442 722454 318402 603407 211412 692
Average Number Employees During Period     16161716
Corporation Tax Payable   17 567 6 410   
Corporation Tax Recoverable    5 066 6 4103 6213 621
Creditors   330 182312 076291 314286 830336 440393 663
Future Minimum Lease Payments Under Non-cancellable Operating Leases    24 97220 81016 64812 4868 324
Increase From Depreciation Charge For Year Property Plant Equipment    12 96911 5969 9008 78212 649
Net Current Assets Liabilities79 777118 20493 132147 99099 475103 74939 238-18 831-84 445
Number Shares Issued Fully Paid    2525   
Other Creditors   168 995180 546177 682184 041191 46753 042
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      61 6154 1747 168
Other Disposals Property Plant Equipment      61 8594 2748 054
Other Remaining Borrowings       141 612141 612
Other Taxation Social Security Payable   55 48933 57934 18536 48440 74433 106
Par Value Share 11 11   
Prepayments Accrued Income       12 36114 641
Property Plant Equipment Gross Cost   542 219544 263544 423500 814499 540499 840
Provisions For Liabilities Balance Sheet Subtotal   17 31615 78314 10514 65922 679 
Total Additions Including From Business Combinations Property Plant Equipment    2 04416018 2503 0008 354
Total Assets Less Current Liabilities248 505269 476220 589260 457201 016193 854137 44973 4982 703
Trade Creditors Trade Payables   88 13197 95173 03766 305104 229137 649
Trade Debtors Trade Receivables   322 607175 752161 616143 062227 442256 040
Creditors Due Within One Year322 968301 391319 085      
Number Shares Allotted 1010      
Provisions For Liabilities Charges29 89727 09920 613      
Share Capital Allotted Called Up Paid101010      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 15th, May 2023
Free Download (8 pages)

Company search

Advertisements