Heswall
Wirral
Merseyside
CH60 3SP
Wales
Secretary Name | Mrs Usha Chandrakumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaksway Heswall Wirral Merseyside CH60 3SP Wales |
Director Name | Mrs Usha Chandrakumar |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaksway Heswall Wirral Merseyside CH60 3SP Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Website | cnc-direct.com |
---|
Registered Address | 1 Oaksway Heswall Wirral Merseyside CH60 3SP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Coomaraswamy Chandrakumar 50.00% Ordinary |
---|---|
1 at £1 | Usha Chandrakumar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,298 |
Cash | £65,958 |
Current Liabilities | £252,398 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
21 February 2003 | Delivered on: 26 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 May 2002 | Delivered on: 13 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £14,000 credited to account designation 10658319 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
9 May 2023 | Appointment of Mr Niroshan Chandrakumar as a director on 3 May 2023 (2 pages) |
---|---|
9 May 2023 | Appointment of Mrs Lakshmi Danya Chandrakumar as a director on 3 May 2023 (2 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
21 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
15 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
14 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 07/02/08; full list of members (4 pages) |
9 February 2009 | Return made up to 07/02/08; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 May 2003 | Return made up to 07/02/03; full list of members (6 pages) |
8 May 2003 | Return made up to 07/02/03; full list of members (6 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Return made up to 07/02/01; full list of members
|
18 May 2001 | Return made up to 07/02/01; full list of members
|
6 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 February 2000 | New secretary appointed (1 page) |
24 February 2000 | New secretary appointed (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 1 oaksway heswall wirral merseyside CH60 3SP (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 1 oaksway heswall wirral merseyside CH60 3SP (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 February 2000 | Incorporation (7 pages) |
7 February 2000 | Incorporation (7 pages) |