CMA RESTORATION LIMITED

Register to unlock more data on OkredoRegister

CMA RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798234

Incorporation date

27/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby, Ne Linc DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon02/12/2025
Application to strike the company off the register
dot icon09/09/2025
Change of details for Mr Carl Sheridan Artis as a person with significant control on 2025-09-09
dot icon09/09/2025
Change of details for Mrs Maureen Artis as a person with significant control on 2025-09-09
dot icon09/09/2025
Secretary's details changed for Mr Carl Sheridan Artis on 2025-09-09
dot icon09/09/2025
Director's details changed for Mrs Maureen Artis on 2025-09-09
dot icon02/09/2025
Registered office address changed from 318 Wellington Street Long Eaton Nottingham Derbyshire NG10 4JJ England to 6-8 Freeman Street Grimsby Ne Linc DN32 7AA on 2025-09-02
dot icon10/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-07-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon20/08/2021
Registered office address changed from 90 Nottingham Road Long Eaton Derbyshire NG10 2BZ to 318 Wellington Street Long Eaton Nottingham Derbyshire NG10 4JJ on 2021-08-20
dot icon28/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon17/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon17/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon31/05/2013
Registered office address changed from 90 Nottingham Road Longeaton Derbyshire NG10 2BZ on 2013-05-31
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon17/05/2010
Director's details changed for Maureen Artis on 2010-04-27
dot icon17/05/2010
Director's details changed for Carl Sheridan Artis on 2010-04-27
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/05/2009
Return made up to 27/04/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/05/2008
Return made up to 27/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/02/2008
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon11/05/2007
Return made up to 27/04/07; full list of members
dot icon27/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
226.00
-
0.00
-
-
2022
0
6.43K
-
0.00
-
-
2023
0
5.48K
-
0.00
-
-
2023
0
5.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.48K £Descended-14.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Artis
Director
27/04/2006 - Present
-
Mr Carl Sheridan Artis
Director
27/04/2006 - Present
-
Artis, Carl Sheridan
Secretary
27/04/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMA RESTORATION LIMITED

CMA RESTORATION LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at 6-8 Freeman Street, Grimsby, Ne Linc DN32 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMA RESTORATION LIMITED?

toggle

CMA RESTORATION LIMITED is currently Active. It was registered on 27/04/2006 .

Where is CMA RESTORATION LIMITED located?

toggle

CMA RESTORATION LIMITED is registered at 6-8 Freeman Street, Grimsby, Ne Linc DN32 7AA.

What does CMA RESTORATION LIMITED do?

toggle

CMA RESTORATION LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

What is the latest filing for CMA RESTORATION LIMITED?

toggle

The latest filing was on 20/01/2026: Voluntary strike-off action has been suspended.