Download leads from Nexok and grow your business. Find out more

CNEC International Ltd

Private Limited Company

CNEC International Ltd
International House
6 South Molton Street
London
W1K 5QF
Company NameCNEC International Ltd
Company StatusActive
Company Number12405613
Incorporation Date15 January 2020 (4 years, 3 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorNeil Acford
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityAgents Involved In The Sale of A Variety of Goods
Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January
Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Contact

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
Shared Address This company shares its address with over 100 other companies
ConstituencyCities of London and Westminster
RegionLondon
CountyGreater London
Built Up AreaGreater London

Accounts & Returns

Accounts Year End31 January
CategoryTotal Exemption Full
Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Director Overview

Current

1

Retired

1

Closed

Classifications

SIC IndustryWholesale 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 IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2007 (47770)Retail sale of watches and jewellery in specialised stores

Event History

14 January 2021Confirmation statement made on 14 January 2021 with updates
14 October 2020Appointment of Mr Charlie Tran as a director on 13 October 2020
8 October 2020Registered 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
27 September 2020Cessation of Xu Ma as a person with significant control on 15 January 2020
27 September 2020Notification of Charlie Tran as a person with significant control on 27 September 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing