CML MICROCIRCUITS (UK) LIMITED

Register to unlock more data on OkredoRegister

CML MICROCIRCUITS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01625838

Incorporation date

30/03/1982

Size

Full

Contacts

Registered address

Registered address

Oval Park, Hatfield Road, Langford, Maldon, Essex CM9 6WGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1982)
dot icon11/08/2025
Full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/08/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon21/08/2023
Full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/08/2022
Full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon10/08/2021
Full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/08/2020
Full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon01/07/2020
Termination of appointment of Sandra Gillian Pierce as a secretary on 2020-07-01
dot icon01/07/2020
Appointment of Michelle Jones as a secretary on 2020-07-01
dot icon17/01/2020
Director's details changed for Nigel Graham Clark on 2020-01-17
dot icon07/01/2020
Termination of appointment of Neil Bartley Pritchard as a director on 2020-01-06
dot icon07/01/2020
Appointment of Nigel Graham Clark as a director on 2020-01-06
dot icon19/07/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon14/06/2019
Termination of appointment of Leslie Watson as a director on 2019-06-14
dot icon31/05/2019
Termination of appointment of Roger Michael Driver as a secretary on 2019-05-29
dot icon31/05/2019
Appointment of Sandra Gillian Pierce as a secretary on 2019-05-29
dot icon06/09/2018
Full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon01/09/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Notification of Cml Microsystems Plc as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/04/2017
Appointment of Mark John Mccabe as a director on 2017-04-01
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Nigel Graham Clark as a secretary on 2015-01-21
dot icon04/02/2015
Termination of appointment of Nigel Graham Clark as a director on 2015-01-21
dot icon04/02/2015
Appointment of Roger Michael Driver as a secretary on 2015-01-21
dot icon04/02/2015
Appointment of Neil Bartley Pritchard as a director on 2015-01-21
dot icon03/01/2015
Appointment of Mr Leslie Watson as a director on 2015-01-01
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/02/2014
Appointment of Christopher Nigel Wilson as a director
dot icon31/01/2014
Termination of appointment of Graham Davies as a director
dot icon25/10/2013
Termination of appointment of George Bates as a director
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon18/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon10/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2012-03-31
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon25/07/2011
Director's details changed for Christopher Arthur Gurry on 2011-06-20
dot icon25/07/2011
Director's details changed for Graham Thomas Davies on 2011-06-20
dot icon25/07/2011
Secretary's details changed for Nigel Graham Clark on 2011-06-20
dot icon25/07/2011
Director's details changed for Michael Ian Gurry on 2011-06-20
dot icon25/07/2011
Director's details changed for Nigel Graham Clark on 2011-06-20
dot icon25/07/2011
Director's details changed for George James Bates on 2011-06-20
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon08/07/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon05/03/2010
Appointment of George James Bates as a director
dot icon05/03/2010
Appointment of Christopher Arthur Gurry as a director
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 29/06/09; full list of members
dot icon14/07/2009
Director and secretary appointed nigel graham clark
dot icon13/07/2009
Appointment terminated director and secretary hervor metcalfe
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 29/06/08; full list of members
dot icon28/07/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 29/06/07; full list of members
dot icon16/04/2007
Director resigned
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 29/06/06; full list of members
dot icon28/06/2006
Director resigned
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 29/06/04; full list of members
dot icon05/07/2003
Return made up to 29/06/03; full list of members
dot icon04/07/2003
Full accounts made up to 2003-03-31
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Location of register of members
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon02/04/2002
Certificate of change of name
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 29/06/01; full list of members
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon03/07/2000
Return made up to 29/06/00; full list of members
dot icon03/03/2000
Director resigned
dot icon20/10/1999
Registered office changed on 20/10/99 from: 1 wheaton road industrial estate east witham essex CM8 3TD
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 29/06/99; full list of members
dot icon01/09/1999
Location of debenture register address changed
dot icon03/08/1998
Location of register of members
dot icon25/07/1998
Resolutions
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 29/06/98; full list of members
dot icon07/08/1997
Return made up to 29/06/97; full list of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Return made up to 29/06/96; full list of members
dot icon22/06/1996
Director resigned
dot icon10/07/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
Return made up to 29/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 29/06/94; full list of members
dot icon11/08/1993
Return made up to 29/06/93; full list of members
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Return made up to 29/06/92; full list of members
dot icon04/02/1992
Declaration of satisfaction of mortgage/charge
dot icon23/08/1991
Full accounts made up to 1991-03-31
dot icon23/08/1991
Return made up to 29/06/91; full list of members
dot icon09/08/1991
Director resigned;new director appointed
dot icon09/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/09/1990
Return made up to 29/06/90; full list of members
dot icon14/09/1990
Full accounts made up to 1990-03-31
dot icon27/09/1989
Return made up to 07/07/89; full list of members
dot icon30/08/1989
Full accounts made up to 1989-03-31
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 05/07/88; full list of members
dot icon20/10/1987
Full accounts made up to 1987-03-31
dot icon20/10/1987
Return made up to 06/07/87; full list of members
dot icon07/01/1987
Return made up to 01/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon30/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Nigel Graham
Director
09/07/2009 - 20/01/2015
7
Gurry, Christopher Arthur
Director
22/02/2010 - Present
9
Clark, Nigel Graham
Secretary
09/07/2009 - 20/01/2015
8
Bates, George James
Director
23/02/2010 - 20/10/2013
3
Clark, Nigel Graham
Director
06/01/2020 - Present
7

Persons with Significant Control

1
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 CML MICROCIRCUITS (UK) LIMITED

CML MICROCIRCUITS (UK) LIMITED is an(a) Active company incorporated on 30/03/1982 with the registered office located at Oval Park, Hatfield Road, Langford, Maldon, Essex CM9 6WG. There are currently 6 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 CML MICROCIRCUITS (UK) LIMITED?

toggle

CML MICROCIRCUITS (UK) LIMITED is currently Active. It was registered on 30/03/1982 .

Where is CML MICROCIRCUITS (UK) LIMITED located?

toggle

CML MICROCIRCUITS (UK) LIMITED is registered at Oval Park, Hatfield Road, Langford, Maldon, Essex CM9 6WG.

What does CML MICROCIRCUITS (UK) LIMITED do?

toggle

CML MICROCIRCUITS (UK) LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for CML MICROCIRCUITS (UK) LIMITED?

toggle

The latest filing was on 11/08/2025: Full accounts made up to 2025-03-31.