Cnc Cases Ltd

General information

Name:

Cnc Cases Limited

Office Address:

Units 2 & 3 Ivy House Farm, Grange Road Hockley Heath B94 6PR Solihull

Number: 07169141

Incorporation date: 2010-02-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cnc Cases Ltd is established as Private Limited Company, that is registered in Units 2 & 3 Ivy House Farm, Grange Road, Hockley Heath, Solihull. The company's post code is B94 6PR. The enterprise has been in existence since 2010. The business registered no. is 07169141. The company debuted under the name Event And Production Hire, though for the last 2 years has operated under the name Cnc Cases Ltd. The firm's Standard Industrial Classification Code is 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. The business most recent accounts cover the period up to 2022-02-28 and the latest confirmation statement was filed on 2023-08-14.

As found in this particular company's executives data, since 2010 there have been two directors: Warren F. and Daniel L..

The companies that control this firm are: Urban Audio Productions Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Solihull at Stratford Road, Shirley, B90 3LU and was registered as a PSC under the registration number 05685905.

  • Previous company's names
  • Cnc Cases Ltd 2022-03-04
  • Event And Production Hire Limited 2010-02-25

Financial data based on annual reports

Company staff

Warren F.

Role: Secretary

Appointed: 25 February 2010

Latest update: 20 March 2024

Warren F.

Role: Director

Appointed: 25 February 2010

Latest update: 20 March 2024

Daniel L.

Role: Director

Appointed: 25 February 2010

Latest update: 20 March 2024

People with significant control

Urban Audio Productions Ltd
Address: 11 Stratford Road, Shirley, Solihull, B90 3LU, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 05685905
Notified on 31 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Warren F.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel L.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fraser M.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 24th October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24th October 2014
Annual Accounts 19th August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19th August 2015
Annual Accounts 5th October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 5th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 14th November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 14th November 2012
Annual Accounts 14th August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Extension of current accouting period to March 31, 2024 (AA01)
filed on: 5th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2013

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2014

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2015

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2016

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
14
Company Age

Closest Companies - by postcode