CMI LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CMI LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06928277

Incorporation date

09/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sapphire House, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon28/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2026
-
dot icon24/01/2026
-
dot icon06/01/2026
Director's details changed for Mr Mark Pearson on 2025-11-01
dot icon09/12/2025
Termination of appointment of Mark Edward Fishleigh as a director on 2025-11-10
dot icon11/08/2025
Notification of Shift Global Holdings Ltd as a person with significant control on 2025-06-17
dot icon17/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon16/06/2025
Withdrawal of a person with significant control statement on 2025-06-16
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Registration of charge 069282770002, created on 2024-11-26
dot icon15/07/2024
Appointment of Mr Mark Edward Fishleigh as a director on 2024-07-03
dot icon15/07/2024
Appointment of Mark Alan Pearson as a director on 2024-07-03
dot icon26/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon10/06/2024
Director's details changed for Mr Jacob Corlett on 2024-06-01
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon29/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Termination of appointment of Timothy Sheppard as a director on 2024-01-26
dot icon29/01/2024
Appointment of Mr Jacob Corlett as a director on 2024-01-25
dot icon23/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon02/11/2021
Appointment of Mr Timothy Sheppard as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Iryna Meggitt as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Graham Meggitt as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Steven James Cooper as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Debra Lynn Cooper as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mrs Tamara Gregory as a director on 2021-11-01
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon07/05/2021
Satisfaction of charge 069282770001 in full
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon03/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon28/04/2020
Registration of charge 069282770001, created on 2020-04-22
dot icon22/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Appointment of Iryna Meggitt as a director on 2018-08-15
dot icon15/08/2018
Appointment of Debra Lynn Cooper as a director on 2018-08-15
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon29/01/2018
Cancellation of shares. Statement of capital on 2018-01-01
dot icon29/01/2018
Purchase of own shares.
dot icon25/01/2018
Termination of appointment of Joseph Lawrence Hemingway as a director on 2018-01-01
dot icon25/01/2018
Termination of appointment of Vaughan Noel Woolfitt as a director on 2018-01-01
dot icon25/01/2018
Termination of appointment of Joseph Lawrence Hemingway as a secretary on 2018-01-01
dot icon20/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Vaughan Noel Woolfitt on 2014-11-18
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon19/06/2013
Director's details changed for Steven James Cooper on 2012-08-01
dot icon19/06/2013
Director's details changed for Graham Meggitt on 2012-08-01
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon16/06/2010
Director's details changed for Graham Meggitt on 2010-04-20
dot icon16/06/2010
Director's details changed for Steven James Cooper on 2010-04-20
dot icon28/04/2010
Registered office address changed from , 2nd Floor Jade Buildings Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ on 2010-04-28
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Appointment of Mr Vaughan Noel Woolfitt as a director
dot icon16/12/2009
Appointment of Mr Joseph Lawrence Hemingway as a director
dot icon16/12/2009
Appointment of Mr Joseph Lawrence Hemingway as a secretary
dot icon16/12/2009
Termination of appointment of Debra Cooper as a secretary
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon21/08/2009
Ad 23/06/09\gbp si 1@1=1\gbp ic 3/4\
dot icon17/08/2009
Appointment terminated director iryna meggitt
dot icon17/08/2009
Appointment terminated director debra cooper
dot icon17/08/2009
Director appointed graham meggitt
dot icon17/08/2009
Director appointed steven james cooper
dot icon17/08/2009
Ad 12/08/09\gbp si 2@1=2\gbp ic 1/3\
dot icon17/08/2009
Registered office changed on 17/08/2009 from, graphica house deanstones lane, bradford, west yorkshire, BD13 2AS
dot icon01/08/2009
Certificate of change of name
dot icon07/07/2009
Director appointed iryna meggitt
dot icon07/07/2009
Director and secretary appointed debra lynn cooper
dot icon25/06/2009
Appointment terminated director barbara kahan
dot icon25/06/2009
Registered office changed on 25/06/2009 from, 788-790 finchley road, london, NW11 7TJ
dot icon09/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£115,190.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
12
544.01K
-
0.00
115.19K
-
2022
12
544.01K
-
0.00
115.19K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

544.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
09/06/2009 - 23/06/2009
27940
Corlett, Jacob
Director
25/01/2024 - Present
44
Hemingway, Joseph Lawrence
Director
20/11/2009 - 01/01/2018
7
Woolfitt, Vaughan Noel
Director
20/11/2009 - 01/01/2018
9
Cooper, Steven James
Director
12/08/2009 - 01/11/2021
2

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 CMI LOGISTICS LIMITED

CMI LOGISTICS LIMITED is an(a) Active company incorporated on 09/06/2009 with the registered office located at Sapphire House, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CMI LOGISTICS LIMITED?

toggle

CMI LOGISTICS LIMITED is currently Active. It was registered on 09/06/2009 .

Where is CMI LOGISTICS LIMITED located?

toggle

CMI LOGISTICS LIMITED is registered at Sapphire House, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQ.

What does CMI LOGISTICS LIMITED do?

toggle

CMI LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CMI LOGISTICS LIMITED have?

toggle

CMI LOGISTICS LIMITED had 12 employees in 2022.

What is the latest filing for CMI LOGISTICS LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-03-31.