Company NameCNC Investments Limited
DirectorsCoomaraswamy Chandrakumar and Usha Chandrakumar
Company StatusActive
Company Number04634564
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Coomaraswamy Chandrakumar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaksway
Gayton
Heswall
Wirral
CH60 3SP
Wales
Secretary NameMrs Usha Chandrakumar
NationalityBritish
StatusCurrent
Appointed14 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
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
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaksway
Gayton
Heswall
Wirral
CH60 3SP
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

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

Shareholders

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

Financials

Year2014
Net Worth£43,934
Cash£29,848
Current Liabilities£187,473

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 Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

14 March 2003Delivered on: 18 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit d maritime park wallasey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
18 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
24 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 13 January 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 13 January 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 13 January 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 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 30 March 2015 (6 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)
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 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 13 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 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)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 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)
15 February 2010Director's details changed for Usha Chandrakumar on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Usha Chandrakumar on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Coomaraswamy Chandrakumar on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Usha Chandrakumar on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Coomaraswamy Chandrakumar on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Coomaraswamy Chandrakumar on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 13/01/09; full list of members (4 pages)
30 January 2009Return made up to 13/01/09; 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)
25 April 2008Return made up to 13/01/08; full list of members (4 pages)
25 April 2008Return made up to 13/01/08; full list of members (4 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 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
22 February 2007Return made up to 13/01/07; full list of members (6 pages)
22 February 2007Return made up to 13/01/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 13/01/06; full list of members (6 pages)
20 February 2006Return made up to 13/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 13/01/05; full list of members (6 pages)
6 April 2005Return made up to 13/01/05; full list of members (6 pages)
3 December 2004Ad 08/01/04--------- £ si 98@1 (2 pages)
3 December 2004Ad 08/01/04--------- £ si 98@1 (2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Ad 14/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2003Ad 14/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
18 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
18 February 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
13 January 2003Incorporation (12 pages)
13 January 2003Incorporation (12 pages)