ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CNC Training Centre Limited

CNC Training Centre Limited is a liquidation company incorporated on 25 June 2013 with the registered office located in Birmingham, West Midlands. CNC Training Centre Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
08584706
Private limited company
Age
12 years
Incorporated 25 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2685 days
Dated 25 June 2017 (8 years ago)
Next confirmation dated 25 June 2018
Was due on 9 July 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2420 days
For period 1 Jul30 Jun 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2018
Was due on 31 March 2019 (6 years ago)
Address
The Silverworks
69-71 Northwood Street
Birmingham
West Midlands
B3 1TX
Address changed on 1 Apr 2022 (3 years ago)
Previous address was 30 st. Pauls Square Birmingham West Midlands B3 1QZ
Telephone
07834858407
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jul 1954
Director • Consultant Programmer • British • Lives in England • Born in Jan 1953
Mr David John Garner
PSC • British • Lives in England • Born in Jan 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CNC Machine Training Limited
David John Garner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Jun 2017
For period 30 Jun30 Jun 2017
Traded for 12 months
Cash in Bank
£28.27K
Increased by £11.5K (+69%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£54.05K
Increased by £19.91K (+58%)
Total Liabilities
-£52.19K
Increased by £19.24K (+58%)
Net Assets
£1.87K
Increased by £674 (+57%)
Debt Ratio (%)
97%
Increased by 0.04% (0%)
Latest Activity
Registered Address Changed
3 Years Ago on 1 Apr 2022
Registered Address Changed
7 Years Ago on 14 Sep 2018
Voluntary Liquidator Appointed
7 Years Ago on 12 Sep 2018
Compulsory Gazette Notice
7 Years Ago on 11 Sep 2018
Full Accounts Submitted
7 Years Ago on 9 Feb 2018
Mrs Elizabeth Ethel Garner Appointed
8 Years Ago on 1 Aug 2017
Confirmation Submitted
8 Years Ago on 20 Jul 2017
Small Accounts Submitted
8 Years Ago on 14 Dec 2016
Confirmation Submitted
9 Years Ago on 8 Aug 2016
David John Garner (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover CNC Training Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Sep 2025
Liquidators' statement of receipts and payments to 23 August 2024
Submitted on 30 Oct 2024
Liquidators' statement of receipts and payments to 23 August 2023
Submitted on 1 Nov 2023
Liquidators' statement of receipts and payments to 23 August 2022
Submitted on 11 Oct 2022
Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
Submitted on 1 Apr 2022
Liquidators' statement of receipts and payments to 23 August 2021
Submitted on 27 Oct 2021
Liquidators' statement of receipts and payments to 23 August 2020
Submitted on 30 Oct 2020
Liquidators' statement of receipts and payments to 23 August 2019
Submitted on 1 Oct 2019
Statement of affairs
Submitted on 26 Sep 2018
Registered office address changed from Unit 5, Konfidence Works, Arthur Street Barwell Leicester Leicestershire LE9 8GZ to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 14 September 2018
Submitted on 14 Sep 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year