Company NameC & M Precision Limited
DirectorJohn David Cable
Company StatusActive
Company Number04111346
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Previous NameDGT Services (Chelmsford) Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameJohn David Cable
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 3
Mill Lane
Maldon
Essex
CM9 4NX
Secretary NameAngela Cable
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressUnit 3
Mill Lane
Maldon
Essex
CM9 4NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.onehitcnc.com
Email address[email protected]
Telephone01621 852569
Telephone regionMaldon

Location

Registered AddressUnit 3
Mill Lane
Maldon
Essex
CM9 4NX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

12.6k at £1Angela Cable
50.00%
Ordinary
12.6k at £1John David Cable
50.00%
Ordinary

Financials

Year2014
Net Worth£730,412
Cash£70,802
Current Liabilities£204,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

27 January 2003Delivered on: 30 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 May 2001Delivered on: 21 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 November 2018Director's details changed for John David Cable on 28 November 2018 (2 pages)
28 November 2018Secretary's details changed for Angela Cable on 28 November 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,100
(4 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,100
(4 pages)
26 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25,100
(4 pages)
26 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25,100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 25,100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 25,100
(4 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for John David Cable on 21 November 2009 (2 pages)
14 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for John David Cable on 21 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 21/11/08; full list of members (3 pages)
11 December 2008Return made up to 21/11/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Return made up to 21/11/07; full list of members (2 pages)
14 December 2007Return made up to 21/11/07; full list of members (2 pages)
5 January 2007Return made up to 21/11/06; full list of members (6 pages)
5 January 2007Return made up to 21/11/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 21/11/05; full list of members (6 pages)
11 April 2006Return made up to 21/11/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 December 2004Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 21/11/03; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 21/11/03; full list of members (6 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 21/11/01; full list of members (6 pages)
7 February 2002Return made up to 21/11/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
10 April 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
10 April 2001Registered office changed on 10/04/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
6 April 2001Company name changed dgt services (chelmsford) limite d\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed dgt services (chelmsford) limite d\certificate issued on 06/04/01 (2 pages)
21 November 2000Incorporation (17 pages)
21 November 2000Incorporation (17 pages)