Background WavePink WaveYellow Wave

CNC MAINTENANCE LIMITED (10763237)

CNC MAINTENANCE LIMITED (10763237) is an active UK company. incorporated on 10 May 2017. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. CNC MAINTENANCE LIMITED has been registered for 8 years. Current directors include SHAINFELD, Ari.

Company Number
10763237
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
First Floor, London, NW11 0EA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SHAINFELD, Ari
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNC MAINTENANCE LIMITED

CNC MAINTENANCE LIMITED is an active company incorporated on 10 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CNC MAINTENANCE LIMITED was registered 8 years ago.(SIC: 43390)

Status

active

Active since 8 years ago

Company No

10763237

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 28/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

First Floor 1 Bridge Lane London, NW11 0EA,

Previous Addresses

2a Southbourne Crescent London NW4 2LB England
From: 11 May 2020To: 20 May 2024
Flat 4, Diplomat Court Flat 4, Diplomat Court 63 Green Lane London NW4 2AG England
From: 19 April 2018To: 11 May 2020
29 st. Marys Road London NW11 9UE United Kingdom
From: 10 May 2017To: 19 April 2018
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
May 24
Owner Exit
May 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAINFELD, Ari

Active
Southbourne Crescent, LondonNW4 2LB
Born August 1987
Director
Appointed 10 May 2017

MANDELOVICS, Charles

Resigned
St. Marys Road, LondonNW11 9UE
Born June 1987
Director
Appointed 10 May 2017
Resigned 05 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ari Shainfeld

Active
1 Bridge Lane, LondonNW11 0EA
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2024

Mr Nechemya Sheinfeld

Ceased
1 Bridge Lane, LondonNW11 0EA
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2017
Ceased 09 May 2024

Mrs Feigy Mandelovics

Ceased
St. Marys Road, LondonNW11 9UE
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
6 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Incorporation Company
10 May 2017
NEWINCIncorporation