CNEC International Ltd Private Limited Company CNEC International Ltd International House 6 South Molton Street London W1K 5QF
Company Name CNEC International Ltd Company Status Active Company Number 12405613 Incorporation Date 15 January 2020 (4 years, 3 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Neil Acford
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Agents Involved In The Sale of A Variety of Goods Latest Accounts 31 January 2023 (1 year, 2 months ago) Next Accounts Due 31 October 2024 (6 months from now) Accounts Category Total Exemption Full Accounts Year End 31 January Latest Return 14 January 2024 (3 months, 2 weeks ago) Next Return Due 28 January 2025 (9 months from now)
Registered Address International House 6 South Molton Street London W1K 5QF Shared Address This company shares its address with over 100 other companies
Constituency Cities of London and Westminster Region London County Greater London Built Up Area Greater London
Accounts Year End 31 January Category Total Exemption Full Latest Accounts 31 January 2023 (1 year, 2 months ago) Next Accounts Due 31 October 2024 (6 months from now)
Latest Return 14 January 2024 (3 months, 2 weeks ago) Next Return Due 28 January 2025 (9 months from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5119) Agents in sale of variety of goods SIC 2007 (46190) Agents involved in the sale of a variety of goods
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2007 (47770) Retail sale of watches and jewellery in specialised stores
14 January 2021 Confirmation statement made on 14 January 2021 with updates 3 pages 14 October 2020 Appointment of Mr Charlie Tran as a director on 13 October 2020 2 pages 8 October 2020 Registered office address changed from 8 Carrington House Hertford Street Mayfair London W1J 7RG United Kingdom to 154 Carden Hill Brighton BN1 8GN on 8 October 2020 1 page 27 September 2020 Cessation of Xu Ma as a person with significant control on 15 January 2020 1 page 27 September 2020 Notification of Charlie Tran as a person with significant control on 27 September 2020 3 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —