CMI PRINT SERVICES LTD

Register to unlock more data on OkredoRegister

CMI PRINT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07210391

Incorporation date

31/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Larking Gowen Llp, 1st Floor, Prosepct House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2010)
dot icon24/07/2025
Statement of affairs
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Registered office address changed from Unit 17 Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP to C/O Larking Gowen Llp, 1st Floor, Prosepct House Rouen Road Norwich Norfolk NR1 1RE on 2025-07-10
dot icon26/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon06/04/2023
Change of details for Mr Dave Claxton as a person with significant control on 2023-03-01
dot icon06/04/2023
Change of details for Mr Michael Mckenzie as a person with significant control on 2023-03-01
dot icon05/04/2023
Secretary's details changed for Mr Dave Claxton on 2023-03-01
dot icon05/04/2023
Director's details changed for Mr Dave Claxton on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Michael Mckenzie on 2023-03-01
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mr Michael Mckenzie on 2014-03-01
dot icon11/04/2014
Secretary's details changed for Mr Dave Claxton on 2014-03-01
dot icon11/04/2014
Director's details changed for Mr Michael Mckenzie on 2014-03-01
dot icon03/04/2014
Director's details changed for Mr Dave Claxton on 2014-03-01
dot icon03/04/2014
Director's details changed for Mr Dave Claxton on 2014-03-01
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Registered office address changed from Unit 1, Penny Corner Farthing Road Ipswich IP1 5AP England on 2013-11-21
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2010
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
31/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
128.56K
-
0.00
49.72K
-
2022
9
134.63K
-
0.00
83.40K
-
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
Mr Dave Claxton
Director
31/03/2010 - Present
2
Mr Michael Mckenzie
Director
31/03/2010 - Present
-
Claxton, Dave
Secretary
31/03/2010 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMI PRINT SERVICES LTD

CMI PRINT SERVICES LTD is an(a) Liquidation company incorporated on 31/03/2010 with the registered office located at C/O Larking Gowen Llp, 1st Floor, Prosepct House, Rouen Road, Norwich, Norfolk NR1 1RE. 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 CMI PRINT SERVICES LTD?

toggle

CMI PRINT SERVICES LTD is currently Liquidation. It was registered on 31/03/2010 .

Where is CMI PRINT SERVICES LTD located?

toggle

CMI PRINT SERVICES LTD is registered at C/O Larking Gowen Llp, 1st Floor, Prosepct House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does CMI PRINT SERVICES LTD do?

toggle

CMI PRINT SERVICES LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CMI PRINT SERVICES LTD?

toggle

The latest filing was on 24/07/2025: Statement of affairs.