Cnc Support Limited TRAWDEN COLNE


Founded in 1997, Cnc Support, classified under reg no. 03410961 is an active company. Currently registered at Advance Factory Site BB8 7BN, Trawden Colne the company has been in the business for twenty seven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since August 21, 1997 Cnc Support Limited is no longer carrying the name Firmblend.

At present there are 3 directors in the the company, namely Mason B., Richard B. and Melanie B.. In addition one secretary - Bradley M. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cnc Support Limited Address / Contact

Office Address Advance Factory Site
Office Address2 Skipton Road
Town Trawden Colne
Post code BB8 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03410961
Date of Incorporation Tue, 29th Jul 1997
Industry Manufacture of other machine tools
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Mason B.

Position: Director

Appointed: 05 July 2023

Richard B.

Position: Director

Appointed: 07 September 1998

Bradley M.

Position: Secretary

Appointed: 13 August 1997

Melanie B.

Position: Director

Appointed: 13 August 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 29 July 1997

Resigned: 13 August 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 July 1997

Resigned: 13 August 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Richard B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Melanie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

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

Melanie B.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Firmblend August 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth409 861418 223503 755503 755674 395     
Balance Sheet
Cash Bank On Hand   509 536651 634545 565773 7061 382 2931 258 0311 505 876
Current Assets612 782608 220714 458714 458861 0581 549 4821 646 4211 970 8142 299 3022 332 766
Debtors221 748246 087252 621252 621136 061466 264301 068192 580502 687450 448
Net Assets Liabilities   674 396894 0161 100 7671 200 9761 373 4251 508 0991 722 820
Other Debtors   5 54561 07265 8579 95024230 492201 087
Property Plant Equipment   87 74060 46832 1197 34024 53438 19229 864
Total Inventories   215 462310 890537 653571 647395 941538 584376 442
Cash Bank In Hand301 660166 646260 012260 012509 535     
Net Assets Liabilities Including Pension Asset Liability409 861418 223503 755503 755674 395     
Stocks Inventory89 374195 487201 825201 825215 462     
Tangible Fixed Assets44 52261 32838 08638 08687 741     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve409 761418 123503 655503 655674 295     
Shareholder Funds409 861418 223503 755503 755674 395     
Other
Accrued Liabilities      204 641337 020668 159472 406
Accumulated Depreciation Impairment Property Plant Equipment   157 879144 917173 266175 675164 165172 722185 051
Additions Other Than Through Business Combinations Property Plant Equipment    46 043 2 59030 40922 2154 000
Average Number Employees During Period   11111312121212
Creditors   269 970334 400482 420456 235620 950825 408637 048
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -43 777 -12 480-24 725  
Disposals Property Plant Equipment    -86 277 -24 960-24 725  
Finished Goods Goods For Resale   101 843199 583307 676307 569255 095419 761202 311
Increase From Depreciation Charge For Year Property Plant Equipment    30 81528 34814 88913 2158 55712 329
Net Current Assets Liabilities369 925365 248468 819468 819591 0881 067 0621 190 1861 349 8641 473 8941 695 718
Other Creditors   178 296172 454364 76638 8932 0511 4381 657
Other Inventories   113 619111 307229 977264 078140 846118 823174 131
Prepayments      9 9269 05312 68439 491
Property Plant Equipment Gross Cost   245 619205 385205 385183 015188 699210 914214 915
Provisions For Liabilities Balance Sheet Subtotal   4 4342 550-1 586-3 4509733 9872 762
Taxation Social Security Payable   13 30631 59333 87797 540250 51388 763113 286
Total Assets Less Current Liabilities414 447426 576506 905506 905678 8291 099 1811 197 5261 374 3981 512 0861 725 582
Trade Creditors Trade Payables   78 368130 35383 777115 16131 36667 04849 699
Trade Debtors Trade Receivables   130 517146 902400 407291 118183 503259 510209 870
Amount Specific Advance Or Credit Directors   8 151-24 924-27 69019 537-385115 235100 140
Amount Specific Advance Or Credit Made In Period Directors   -47 289-124 657-74 593-73 133 216 303134 317
Amount Specific Advance Or Credit Repaid In Period Directors   99 36891 58271 827120 360 -100 683-149 412
Creditors Due Within One Year242 857242 972245 639245 639269 970     
Fixed Assets44 52261 32838 08638 08687 741     
Number Shares Allotted100100100100100     
Par Value Share 11 1     
Provisions For Liabilities Charges4 5868 3533 1503 1504 434     
Value Shares Allotted100100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
Free Download (12 pages)

Company search

Advertisements