CMH FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

CMH FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06483367

Incorporation date

24/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wraysbury Hall, Ferry Lane, Staines-Upon-Thames, Berkshire TW19 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon20/12/2024
Registered office address changed from Marchamont House 116 High Street Egham TW20 9HQ England to Wraysbury Hall Ferry Lane Staines-upon-Thames Berkshire TW19 6HG on 2024-12-20
dot icon19/10/2022
Order of court to wind up
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/09/2021
Cessation of Kenneth Leslie Maunders as a person with significant control on 2021-09-01
dot icon08/09/2021
Cessation of Paul Antony Davis as a person with significant control on 2021-09-01
dot icon08/09/2021
Termination of appointment of Kenneth Leslie Maunders as a secretary on 2021-09-08
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon02/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon07/05/2019
Confirmation statement made on 2018-09-17 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon23/04/2018
Termination of appointment of Paul Antony Davis as a director on 2018-04-23
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon28/02/2018
Notification of Paul Antony Davis as a person with significant control on 2018-02-01
dot icon28/02/2018
Termination of appointment of Kenneth Leslie Maunders as a director on 2018-02-01
dot icon28/02/2018
Appointment of Mr Paul Antony Davis as a director on 2018-02-01
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon10/11/2017
Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to Marchamont House 116 High Street Egham TW20 9HQ on 2017-11-10
dot icon10/08/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/09/2016
Micro company accounts made up to 2016-01-31
dot icon07/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon01/03/2016
Purchase of own shares.
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon01/12/2014
Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 2014-12-01
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/10/2013
Previous accounting period shortened from 2013-01-30 to 2013-01-29
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-30
dot icon21/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Gary Curtis as a director
dot icon02/12/2010
Total exemption full accounts made up to 2010-01-31
dot icon28/10/2010
Previous accounting period shortened from 2010-01-31 to 2010-01-30
dot icon12/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Richard Philip Hughes on 2009-10-01
dot icon12/04/2010
Director's details changed for Kenneth Leslie Maunders on 2009-10-01
dot icon12/04/2010
Director's details changed for Gary Curtis on 2009-10-01
dot icon24/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon22/04/2009
Return made up to 24/01/09; full list of members
dot icon06/03/2008
Ad 24/01/08\gbp si 1@1=1\gbp ic 2/3\
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon18/02/2008
New director appointed
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon24/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£259.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
08/09/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
29/01/2022
dot iconNext due on
29/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.85K
-
0.00
259.00
-
2021
0
15.85K
-
0.00
259.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

15.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
23/01/2008 - 23/01/2008
2555
THEYDON NOMINEES LIMITED
Corporate Director
23/01/2008 - 23/01/2008
456
Mr Kenneth Leslie Maunders
Director
23/01/2008 - 31/01/2018
-
Mr Paul Antony Davis
Director
31/01/2018 - 22/04/2018
-
Maunders, Kenneth Leslie
Secretary
23/01/2008 - 07/09/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMH FABRICATIONS LIMITED

CMH FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 24/01/2008 with the registered office located at Wraysbury Hall, Ferry Lane, Staines-Upon-Thames, Berkshire TW19 6HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMH FABRICATIONS LIMITED?

toggle

CMH FABRICATIONS LIMITED is currently Liquidation. It was registered on 24/01/2008 .

Where is CMH FABRICATIONS LIMITED located?

toggle

CMH FABRICATIONS LIMITED is registered at Wraysbury Hall, Ferry Lane, Staines-Upon-Thames, Berkshire TW19 6HG.

What does CMH FABRICATIONS LIMITED do?

toggle

CMH FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CMH FABRICATIONS LIMITED?

toggle

The latest filing was on 20/12/2024: Registered office address changed from Marchamont House 116 High Street Egham TW20 9HQ England to Wraysbury Hall Ferry Lane Staines-upon-Thames Berkshire TW19 6HG on 2024-12-20.