CMG TRAINING LTD

Register to unlock more data on OkredoRegister

CMG TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11855890

Incorporation date

01/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

11 Courtenay Road, East Lane Business Park, Wembley HA9 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2019)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/05/2025
Registered office address changed from Unit 14 Highams Lodge Business Blackhorse Lane London E17 6SH England to 11 East Lane Business Park Wembley HA9 7nd on 2025-05-07
dot icon07/05/2025
Registered office address changed from 11 East Lane Business Park Wembley HA9 7nd England to 11 Courtenay Road East Lane Business Park Wembley HA9 7nd on 2025-05-07
dot icon07/05/2025
Change of details for Mr George Vilcan as a person with significant control on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr George Vilcan on 2025-05-07
dot icon19/08/2024
Director's details changed for Mr George Vilcan on 2024-08-19
dot icon16/08/2024
Change of details for Mr George Vilcan as a person with significant control on 2024-08-16
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon11/04/2024
Micro company accounts made up to 2024-03-31
dot icon19/01/2024
Registered office address changed from Maple House High Street Potters Bar EN6 5BS England to Unit 14 Highams Lodge Business Blackhorse Lane London E17 6SH on 2024-01-19
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/08/2023
Registered office address changed from Healthaid House 1 Marlborough Hill Harrow HA1 1UD England to Maple House High Street Potters Bar EN6 5BS on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr George Vilcan on 2023-08-21
dot icon21/08/2023
Change of details for Mr George Vilcan as a person with significant control on 2023-08-21
dot icon02/08/2023
Change of details for Mr George Vilcan as a person with significant control on 2023-08-02
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon31/07/2023
Termination of appointment of Trandafir-Dorel Craciun as a director on 2023-07-19
dot icon31/07/2023
Cessation of Dorel Trandafir Craciun as a person with significant control on 2023-07-20
dot icon22/06/2023
Director's details changed for Mr Dorel Trandafir Craciun on 2023-06-20
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon16/06/2023
Notification of George Vilcan as a person with significant control on 2023-06-15
dot icon16/06/2023
Appointment of Mr George Vilcan as a director on 2023-06-15
dot icon16/06/2023
Certificate of change of name
dot icon21/01/2023
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon18/01/2022
Director's details changed for Mr Dorel Trandafir Craciun on 2022-01-11
dot icon15/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/06/2021
Registered office address changed from 11 Hillbury Avenue Harrow HA3 8EP England to Healthaid House 1 Marlborough Hill Harrow HA1 1UD on 2021-06-07
dot icon18/05/2021
Compulsory strike-off action has been discontinued
dot icon17/05/2021
Micro company accounts made up to 2020-03-31
dot icon17/05/2021
Confirmation statement made on 2020-07-13 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/07/2020
Registered office address changed from 5 Linton Avenue Borehamwood WD6 4RB United Kingdom to 11 Hillbury Avenue Harrow HA3 8EP on 2020-07-10
dot icon10/07/2020
Appointment of Mr Dorel Trandafir Craciun as a director on 2020-01-11
dot icon10/07/2020
Cessation of Ciprian-Gavril Mazureac as a person with significant control on 2020-01-11
dot icon10/07/2020
Notification of Dorel Trandafir Craciun as a person with significant control on 2020-07-10
dot icon10/07/2020
Termination of appointment of Ciprian-Gavril Mazureac as a director on 2020-01-11
dot icon10/07/2020
Confirmation statement made on 2020-02-29 with updates
dot icon01/03/2019
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
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00K
-
0.00
-
-
2022
0
8.00K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mazureac, Ciprian-Gavril
Director
01/03/2019 - 11/01/2020
-
Mr George Vilcan
Director
15/06/2023 - Present
9
Craciun, Dorel Trandafir
Director
11/01/2020 - 19/07/2023
-

Persons with Significant Control

4
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 CMG TRAINING LTD

CMG TRAINING LTD is an(a) Active company incorporated on 01/03/2019 with the registered office located at 11 Courtenay Road, East Lane Business Park, Wembley HA9 7ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMG TRAINING LTD?

toggle

CMG TRAINING LTD is currently Active. It was registered on 01/03/2019 .

Where is CMG TRAINING LTD located?

toggle

CMG TRAINING LTD is registered at 11 Courtenay Road, East Lane Business Park, Wembley HA9 7ND.

What does CMG TRAINING LTD do?

toggle

CMG TRAINING LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CMG TRAINING LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with updates.