CMC 1107A LIMITED

Register to unlock more data on OkredoRegister

CMC 1107A LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06436962

Incorporation date

25/11/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

31 Portfields Road, Newport Pagnell, Buckinghamshire MK16 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon21/05/2016
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England to 31 Portfields Road Newport Pagnell Buckinghamshire MK16 8BL on 2016-05-21
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-04-16
dot icon07/05/2015
Notice of ceasing to act as receiver or manager
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon06/01/2015
Receiver's abstract of receipts and payments to 2014-07-19
dot icon23/04/2014
Receiver's abstract of receipts and payments to 2014-01-19
dot icon23/04/2014
Receiver's abstract of receipts and payments to 2013-07-19
dot icon23/04/2014
Receiver's abstract of receipts and payments to 2013-01-19
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2012-07-19
dot icon24/02/2012
Receiver's abstract of receipts and payments to 2012-01-19
dot icon31/01/2011
Notice of appointment of receiver or manager
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon26/11/2010
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 2010-11-26
dot icon17/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/08/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/12/2009
Duplicate mortgage certificatecharge no:4
dot icon30/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/11/2009
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 2009-11-30
dot icon20/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2009
Registered office changed on 19/03/2009 from 2 chandos place, bletchley milton keynes buckinghamshire MK2 2SQ
dot icon11/03/2009
Return made up to 26/11/08; full list of members
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Appointment terminated director david richman
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconNext confirmation date
25/11/2016
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
30/03/2011
dot iconNext due on
30/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richman, David
Director
25/11/2007 - 20/02/2008
4
Thompson, Ralph
Director
25/11/2007 - Present
179
Stroud, Paul Simon
Director
25/11/2007 - Present
123
Thompson, Ralph
Secretary
25/11/2007 - Present
13
ALDBURY SECRETARIES LIMITED
Corporate Secretary
25/11/2007 - 25/11/2007
228

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMC 1107A LIMITED

CMC 1107A LIMITED is an(a) Receiver Action company incorporated on 25/11/2007 with the registered office located at 31 Portfields Road, Newport Pagnell, Buckinghamshire MK16 8BL. There are currently 3 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 CMC 1107A LIMITED?

toggle

CMC 1107A LIMITED is currently Receiver Action. It was registered on 25/11/2007 .

Where is CMC 1107A LIMITED located?

toggle

CMC 1107A LIMITED is registered at 31 Portfields Road, Newport Pagnell, Buckinghamshire MK16 8BL.

What does CMC 1107A LIMITED do?

toggle

CMC 1107A LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CMC 1107A LIMITED?

toggle

The latest filing was on 21/05/2016: Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England to 31 Portfields Road Newport Pagnell Buckinghamshire MK16 8BL on 2016-05-21.