CMA MOLDFORM LIMITED

Register to unlock more data on OkredoRegister

CMA MOLDFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707148

Incorporation date

03/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 17 Spitfire Park, Spitfire Road, Birmingham B24 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon13/08/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon27/09/2023
Satisfaction of charge 037071480005 in full
dot icon27/09/2023
Satisfaction of charge 037071480006 in full
dot icon06/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/08/2021
Resolutions
dot icon12/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon16/12/2019
Appointment of Mrs Loretta Tracey Reading as a director on 2019-12-12
dot icon03/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon29/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon08/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon30/10/2019
Appointment of Wcm Investments Limited as a director on 2019-06-30
dot icon20/09/2019
Termination of appointment of Kevin Buttress as a director on 2019-06-30
dot icon06/03/2019
Termination of appointment of John Paul Beard as a director on 2019-01-25
dot icon29/01/2019
Termination of appointment of Elizabeth Storry as a secretary on 2019-01-24
dot icon11/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Appointment of Mr John Paul Beard as a director on 2018-02-09
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon10/10/2017
Satisfaction of charge 037071480003 in full
dot icon10/10/2017
Satisfaction of charge 037071480004 in full
dot icon10/10/2017
Satisfaction of charge 037071480002 in full
dot icon25/09/2017
Registration of charge 037071480006, created on 2017-09-19
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Registration of charge 037071480005, created on 2017-06-16
dot icon18/05/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon16/11/2016
Appointment of Ms Elizabeth Storry as a secretary on 2016-11-07
dot icon16/11/2016
Termination of appointment of David Allen Buttress as a director on 2016-11-07
dot icon15/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr David Allen Buttress on 2015-02-04
dot icon15/02/2016
Director's details changed for Mr Kevin Buttress on 2015-02-04
dot icon15/02/2016
Registered office address changed from Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR England to Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR on 2016-02-15
dot icon15/02/2016
Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP to Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR on 2016-02-15
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Termination of appointment of Mark Adrian Lowe as a director on 2015-10-30
dot icon09/10/2015
Registration of charge 037071480004, created on 2015-10-05
dot icon11/05/2015
Appointment of Mr Mark Adrian Lowe as a director on 2015-03-04
dot icon11/05/2015
Termination of appointment of Peter Bentley Turnock as a director on 2015-04-02
dot icon04/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Susan Patricia Arnott as a secretary on 2014-12-31
dot icon27/11/2014
Registered office address changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE to Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP on 2014-11-27
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon20/12/2013
Registered office address changed from 75 New Road Willenhall West Midlands WV13 2DA on 2013-12-20
dot icon25/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Registration of charge 037071480003
dot icon16/07/2013
Registration of charge 037071480002
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/07/2012
Director's details changed for Mr Kevin Buttress on 2012-07-16
dot icon07/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/03/2010
Director's details changed for Peter Bentley Turnock on 2009-10-01
dot icon12/03/2010
Director's details changed for David Allen Buttress on 2009-10-01
dot icon12/03/2010
Director's details changed for Kevin Buttress on 2009-10-01
dot icon22/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/02/2008
Return made up to 03/02/08; full list of members
dot icon31/12/2007
New director appointed
dot icon11/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2007
Return made up to 03/02/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/03/2006
Return made up to 03/02/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/03/2005
Return made up to 03/02/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/03/2004
Return made up to 03/02/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/03/2003
Return made up to 03/02/03; full list of members
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon23/10/2002
New director appointed
dot icon13/03/2002
Return made up to 03/02/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon10/05/2001
Resolutions
dot icon12/03/2001
Return made up to 03/02/01; full list of members
dot icon29/01/2001
Ad 19/12/00--------- £ si 1@1=1 £ ic 99/100
dot icon07/09/2000
Accounts for a small company made up to 2000-04-30
dot icon23/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon29/02/2000
Return made up to 03/02/00; full list of members
dot icon14/07/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon14/07/1999
Ad 25/06/99--------- £ si 97@1=97 £ ic 2/99
dot icon19/05/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Secretary resigned
dot icon12/02/1999
New secretary appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon03/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Michael
Director
01/05/1999 - 24/03/2000
1
WATERLOW NOMINEES LIMITED
Nominee Director
03/02/1999 - 03/02/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/02/1999 - 03/02/1999
38039
Storry, Elizabeth
Secretary
07/11/2016 - 24/01/2019
-
Lowe, Mark Adrian
Director
04/03/2015 - 30/10/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMA MOLDFORM LIMITED

CMA MOLDFORM LIMITED is an(a) Active company incorporated on 03/02/1999 with the registered office located at Unit 17 Spitfire Park, Spitfire Road, Birmingham B24 9PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMA MOLDFORM LIMITED?

toggle

CMA MOLDFORM LIMITED is currently Active. It was registered on 03/02/1999 .

Where is CMA MOLDFORM LIMITED located?

toggle

CMA MOLDFORM LIMITED is registered at Unit 17 Spitfire Park, Spitfire Road, Birmingham B24 9PR.

What does CMA MOLDFORM LIMITED do?

toggle

CMA MOLDFORM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CMA MOLDFORM LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.