Company NameCNC Direct Limited
DirectorsCoomaraswamy Chandrakumar and Usha Chandrakumar
Company StatusActive
Company Number03920786
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Coomaraswamy Chandrakumar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaksway
Heswall
Wirral
Merseyside
CH60 3SP
Wales
Secretary NameMrs Usha Chandrakumar
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaksway
Heswall
Wirral
Merseyside
CH60 3SP
Wales
Director NameMrs Usha Chandrakumar
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(5 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaksway
Heswall
Wirral
Merseyside
CH60 3SP
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitecnc-direct.com

Location

Registered Address1 Oaksway
Heswall
Wirral
Merseyside
CH60 3SP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Coomaraswamy Chandrakumar
50.00%
Ordinary
1 at £1Usha Chandrakumar
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,298
Cash£65,958
Current Liabilities£252,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2003Delivered 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 2002Delivered 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

Filing History

9 May 2023Appointment of Mr Niroshan Chandrakumar as a director on 3 May 2023 (2 pages)
9 May 2023Appointment of Mrs Lakshmi Danya Chandrakumar as a director on 3 May 2023 (2 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
21 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
15 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 100
(3 pages)
14 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
31 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 07/02/09; full list of members (4 pages)
24 March 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/08; full list of members (4 pages)
9 February 2009Return made up to 07/02/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 07/02/07; full list of members (7 pages)
21 March 2007Return made up to 07/02/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 07/02/06; full list of members (6 pages)
20 February 2006Return made up to 07/02/06; full list of members (6 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 07/02/05; full list of members (6 pages)
6 April 2005Return made up to 07/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 07/02/04; full list of members (6 pages)
6 April 2004Return made up to 07/02/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 May 2003Return made up to 07/02/03; full list of members (6 pages)
8 May 2003Return made up to 07/02/03; full list of members (6 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
10 April 2002Return made up to 07/02/02; full list of members (6 pages)
10 April 2002Return made up to 07/02/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 May 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 February 2000New secretary appointed (1 page)
24 February 2000New secretary appointed (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 1 oaksway heswall wirral merseyside CH60 3SP (1 page)
16 February 2000Registered office changed on 16/02/00 from: 1 oaksway heswall wirral merseyside CH60 3SP (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 February 2000Incorporation (7 pages)
7 February 2000Incorporation (7 pages)