CMRA LTD

Register to unlock more data on OkredoRegister

CMRA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340950

Incorporation date

26/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk PE33 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon08/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon19/02/2026
Termination of appointment of John Victor Noorani as a director on 2026-02-13
dot icon05/10/2025
Micro company accounts made up to 2025-07-31
dot icon24/03/2025
Micro company accounts made up to 2024-07-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-07-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-07-31
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon03/05/2022
Termination of appointment of Stuart Joseph Marshall as a director on 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon02/11/2021
Director's details changed for Mr James Edward Tibbetts on 2021-11-01
dot icon19/10/2021
Termination of appointment of Arthur George Eele Cruttenden as a director on 2021-10-16
dot icon19/10/2021
Termination of appointment of David Harry Crossley as a director on 2021-10-16
dot icon19/10/2021
Appointment of Mr James Edward Tibbetts as a director on 2021-10-16
dot icon04/09/2021
Micro company accounts made up to 2021-07-31
dot icon26/07/2021
Director's details changed for Mr Ian How on 2020-12-28
dot icon25/07/2021
Termination of appointment of David John Abbott as a director on 2021-07-16
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon27/11/2020
Appointment of Mr John Leslie Crisp as a secretary on 2020-11-25
dot icon25/11/2020
Termination of appointment of Paul Evans as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Paul Evans as a secretary on 2020-11-25
dot icon02/10/2020
Micro company accounts made up to 2020-07-31
dot icon10/06/2020
Appointment of Mr John Leslie Crisp as a director on 2020-06-02
dot icon26/03/2020
Micro company accounts made up to 2019-07-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon11/05/2019
Appointment of Mr David John Abbott as a director on 2019-05-01
dot icon11/05/2019
Termination of appointment of John Baldry Doyland as a director on 2019-05-01
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-07-31
dot icon07/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/12/2017
Termination of appointment of John William Polley as a director on 2017-12-15
dot icon10/04/2017
Appointment of Mr John William Polley as a director on 2017-04-01
dot icon10/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-07-31
dot icon24/10/2016
Director's details changed for John Baldry Doyland on 2016-10-12
dot icon30/03/2016
Annual return made up to 2016-03-26 no member list
dot icon22/03/2016
Resolutions
dot icon17/03/2016
Appointment of Mr Ian How as a director on 2016-03-05
dot icon16/03/2016
Appointment of Mr Stuart Joseph Marshall as a director on 2016-03-05
dot icon07/03/2016
Termination of appointment of John Richard Baggaley as a director on 2016-03-05
dot icon02/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/04/2015
Annual return made up to 2015-03-26 no member list
dot icon07/04/2015
Director's details changed for Mr Paul Evans on 2014-12-31
dot icon07/04/2015
Director's details changed for John Victor Noorani on 2014-12-31
dot icon07/04/2015
Director's details changed for Mr John Richard Baggaley on 2014-12-31
dot icon03/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/04/2014
Annual return made up to 2014-03-26 no member list
dot icon04/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/04/2013
Annual return made up to 2013-03-26 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/03/2012
Annual return made up to 2012-03-26 no member list
dot icon13/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/05/2011
Annual return made up to 2011-03-26 no member list
dot icon05/05/2011
Registered office address changed from 8-12 Tuesday Market Place Kings Lynn Norfolk PE30 1JT on 2011-05-05
dot icon09/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/04/2010
Annual return made up to 2010-03-26 no member list
dot icon01/04/2010
Director's details changed for David Harry Crossley on 2010-03-31
dot icon01/04/2010
Director's details changed for Mr John Richard Baggaley on 2010-03-31
dot icon01/04/2010
Director's details changed for John Victor Noorani on 2010-03-31
dot icon01/04/2010
Director's details changed for John Baldry Doyland on 2010-03-31
dot icon01/04/2010
Director's details changed for Mr Paul Evans on 2010-03-31
dot icon01/04/2010
Director's details changed for Arthur George Eele Cruttenden on 2010-03-31
dot icon25/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon23/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/04/2009
Annual return made up to 26/03/09
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2008
Annual return made up to 26/03/08
dot icon07/04/2008
Director appointed mr john richard baggaley
dot icon27/03/2007
Annual return made up to 26/03/07
dot icon27/03/2007
Director resigned
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon28/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/07/2006
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon19/04/2006
Annual return made up to 26/03/06
dot icon18/04/2006
Annual return made up to 26/03/05
dot icon18/04/2006
Annual return made up to 26/03/04
dot icon23/12/2005
Director resigned
dot icon05/05/2005
Annual return made up to 26/03/03
dot icon05/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon30/03/2004
Compulsory strike-off action has been discontinued
dot icon29/03/2004
Total exemption small company accounts made up to 2002-09-30
dot icon29/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/03/2004
Secretary resigned;director resigned
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon23/12/2003
First Gazette notice for compulsory strike-off
dot icon18/12/2002
New secretary appointed
dot icon17/06/2002
Annual return made up to 26/03/02
dot icon05/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon11/04/2001
Annual return made up to 26/03/01
dot icon05/03/2001
Full accounts made up to 2000-09-30
dot icon12/04/2000
Annual return made up to 26/03/00
dot icon22/03/2000
New director appointed
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Accounts for a small company made up to 1999-09-30
dot icon29/07/1999
Director resigned
dot icon20/04/1999
Annual return made up to 26/03/99
dot icon08/01/1999
Full accounts made up to 1998-09-30
dot icon26/03/1998
Annual return made up to 26/03/98
dot icon04/12/1997
Full accounts made up to 1997-09-30
dot icon28/08/1997
New director appointed
dot icon20/07/1997
New secretary appointed
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New secretary appointed;new director appointed
dot icon13/05/1997
Memorandum and Articles of Association
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
Director resigned
dot icon26/03/1997
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
31/07/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.74K
-
0.00
-
-
2022
0
27.10K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, David John
Director
01/05/2019 - 16/07/2021
4
Crisp, John Leslie
Director
02/06/2020 - Present
3
Noorani, John Victor
Director
04/12/2004 - 13/02/2026
-
Tibbetts, James Edward
Director
16/10/2021 - Present
-
How, Ian
Director
05/03/2016 - Present
-

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 CMRA LTD

CMRA LTD is an(a) Active company incorporated on 26/03/1997 with the registered office located at 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk PE33 0AH. 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 CMRA LTD?

toggle

CMRA LTD is currently Active. It was registered on 26/03/1997 .

Where is CMRA LTD located?

toggle

CMRA LTD is registered at 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk PE33 0AH.

What does CMRA LTD do?

toggle

CMRA LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CMRA LTD?

toggle

The latest filing was on 08/03/2026: Confirmation statement made on 2026-03-08 with updates.