CMC CHESTERFIELD LIMITED

Register to unlock more data on OkredoRegister

CMC CHESTERFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330784

Incorporation date

28/11/2001

Size

Full

Contacts

Registered address

Registered address

Derwent Buildings High Street, Clay Cross, Chesterfield, Derbyshire S45 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Solvency Statement dated 25/03/26
dot icon07/04/2026
Statement of capital on 2026-04-07
dot icon07/04/2026
Statement by Directors
dot icon16/02/2026
Satisfaction of charge 2 in full
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon12/01/2026
Termination of appointment of Ross Maurice Feltham as a director on 2025-12-31
dot icon12/01/2026
Termination of appointment of Ross Maurice Feltham as a secretary on 2025-12-31
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon15/01/2024
Director's details changed for Mr Christopher James Brightman on 2024-01-01
dot icon15/01/2024
Director's details changed for Mr Christopher James Brightman on 2024-01-01
dot icon15/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon10/01/2024
Director's details changed for Mr Christopher James Brightman on 2024-01-01
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Notification of Rochma Holdings Limited as a person with significant control on 2023-06-30
dot icon03/07/2023
Cessation of Christopher James Brightman as a person with significant control on 2023-06-30
dot icon03/07/2023
Cessation of Mark Brent Feltham as a person with significant control on 2023-06-30
dot icon03/07/2023
Cessation of Ross Maurice Feltham as a person with significant control on 2023-06-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Notification of Christopher James Brightman as a person with significant control on 2022-05-10
dot icon24/05/2022
Cessation of Darren Feltham as a person with significant control on 2022-05-10
dot icon24/05/2022
Appointment of Mr Christopher James Brightman as a director on 2022-05-10
dot icon24/05/2022
Termination of appointment of Darren Feltham as a director on 2022-05-10
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Registration of charge 043307840003, created on 2017-04-18
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Secretary's details changed for Ross Maurice Feltham on 2016-04-25
dot icon25/04/2016
Director's details changed for Ross Maurice Feltham on 2016-04-25
dot icon25/04/2016
Director's details changed for Mark Brent Feltham on 2016-04-25
dot icon22/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/10/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Maurice Feltham as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Duplicate mortgage certificatecharge no:2
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon21/03/2011
Registered office address changed from Top Road Calow Chesterfield Derbyshire S44 5AE on 2011-03-21
dot icon14/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon03/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon11/12/2009
Director's details changed for Darren Feltham on 2009-12-11
dot icon11/12/2009
Director's details changed for Maurice Frank Feltham on 2009-12-11
dot icon11/12/2009
Director's details changed for Ross Maurice Feltham on 2009-12-11
dot icon11/12/2009
Director's details changed for Mark Brent Feltham on 2009-12-11
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon29/01/2009
Return made up to 28/11/08; full list of members
dot icon20/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/06/2008
Return made up to 28/11/07; full list of members
dot icon03/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/01/2007
Return made up to 28/11/06; full list of members
dot icon29/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon29/06/2006
Registered office changed on 29/06/06 from: cmc sheffield 3 saville street sheffield yorkshire S4 7TQ
dot icon22/06/2006
Director resigned
dot icon17/02/2006
Return made up to 28/11/05; full list of members
dot icon27/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/03/2005
Registered office changed on 02/03/05 from: top road, calow chesterfield derbyshire S44 5AE
dot icon23/02/2005
Return made up to 28/11/04; full list of members
dot icon28/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/01/2004
Return made up to 28/11/03; full list of members
dot icon28/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/02/2003
Return made up to 28/11/02; full list of members
dot icon30/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon29/11/2002
Ad 04/04/02--------- £ si 329001@1=329001 £ ic 999/330000
dot icon29/11/2002
Nc inc already adjusted 04/04/02
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon20/08/2002
Ad 09/01/02--------- £ si 998@1=998 £ ic 1/999
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon11/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
New secretary appointed;new director appointed
dot icon06/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Secretary resigned
dot icon28/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
1.07M
-
0.00
136.15K
-
2022
80
280.55K
-
29.33M
8.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/2001 - 28/11/2001
99600
Mr Ross Maurice Feltham
Director
28/11/2001 - 31/12/2025
4
INSTANT COMPANIES LIMITED
Nominee Director
28/11/2001 - 28/11/2001
43699
Feltham, Darren
Director
09/01/2002 - 10/05/2022
5
Feltham, Ross Maurice
Secretary
28/11/2001 - 31/12/2025
-

Persons with Significant Control

8
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 CMC CHESTERFIELD LIMITED

CMC CHESTERFIELD LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at Derwent Buildings High Street, Clay Cross, Chesterfield, Derbyshire S45 9DP. 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 CMC CHESTERFIELD LIMITED?

toggle

CMC CHESTERFIELD LIMITED is currently Active. It was registered on 28/11/2001 .

Where is CMC CHESTERFIELD LIMITED located?

toggle

CMC CHESTERFIELD LIMITED is registered at Derwent Buildings High Street, Clay Cross, Chesterfield, Derbyshire S45 9DP.

What does CMC CHESTERFIELD LIMITED do?

toggle

CMC CHESTERFIELD LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for CMC CHESTERFIELD LIMITED?

toggle

The latest filing was on 07/04/2026: Resolutions.