CMS COURIERS LTD

Register to unlock more data on OkredoRegister

CMS COURIERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05783968

Incorporation date

18/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Fountain Road, Luton, Bedfordshire LU3 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2006)
dot icon30/03/2026
Cessation of Maxine Edwards as a person with significant control on 2026-03-01
dot icon17/11/2025
Secretary's details changed for Mrs Frauke Golding on 2025-11-01
dot icon17/11/2025
Register inspection address has been changed from Unit 12 Redhill Farm, Red Hill Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 12 Redhill Farm, Red Hill Medstead Alton Hampshire GU34 5EE
dot icon17/11/2025
Director's details changed for Mrs Frauke Golding on 2025-11-01
dot icon10/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon13/05/2025
Director's details changed for Mrs Frauke Golding on 2025-05-12
dot icon13/05/2025
Register inspection address has been changed from Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 12 Redhill Farm, Red Hill Medstead Alton Hampshire GU34 5EE
dot icon13/05/2025
Secretary's details changed for Mrs Frauke Golding on 2025-05-12
dot icon26/03/2025
Appointment of Mrs Frauke Golding as a director on 2025-03-26
dot icon31/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon22/05/2024
Register inspection address has been changed from C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
dot icon21/05/2024
Secretary's details changed for Mrs Frauke Golding on 2024-05-20
dot icon26/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon23/03/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon31/05/2016
Director's details changed for Calvin Michael Stuart on 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon29/04/2016
Resolutions
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/05/2015
Register inspection address has been changed from C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
dot icon01/04/2015
Secretary's details changed for Mrs Frauke Golding on 2015-04-01
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom
dot icon02/06/2014
Secretary's details changed for Miss Frauke Golding on 2014-06-02
dot icon01/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon10/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon03/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2012
Register(s) moved to registered inspection location
dot icon28/08/2012
Register inspection address has been changed
dot icon28/08/2012
Registered office address changed from , 2 Lymington Bottom Road, Four Marks, Alton, Hampshire, GU34 5DL on 2012-08-28
dot icon11/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon08/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/08/2009
Secretary's change of particulars / frauke golding / 07/08/2009
dot icon10/08/2009
Registered office changed on 10/08/2009 from, 2 lymington bottom road, four marks, alton, hants, GU34 5DL
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon12/05/2009
Director's change of particulars / calvin stuart / 05/05/2009
dot icon11/05/2009
Secretary's change of particulars / frauke golding / 11/05/2009
dot icon14/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 18/04/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 18/04/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Director's particulars changed
dot icon19/09/2006
Registered office changed on 19/09/06 from: 12 petunia court, dorington, close, luton, bedfordshire, LU3 1XT
dot icon18/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-11.37 % *

* during past year

Cash in Bank

£8,232.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.88K
-
0.00
17.62K
-
2022
2
6.15K
-
0.00
9.29K
-
2023
2
8.02K
-
0.00
8.23K
-
2023
2
8.02K
-
0.00
8.23K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.02K £Ascended30.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.23K £Descended-11.37 % *

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
Golding, Frauke
Secretary
18/04/2006 - Present
10
Stuart, Calvin Michael
Director
18/04/2006 - Present
-
Golding, Frauke
Director
26/03/2025 - Present
27

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CMS COURIERS LTD

CMS COURIERS LTD is an(a) Active company incorporated on 18/04/2006 with the registered office located at 21 Fountain Road, Luton, Bedfordshire LU3 1LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CMS COURIERS LTD?

toggle

CMS COURIERS LTD is currently Active. It was registered on 18/04/2006 .

Where is CMS COURIERS LTD located?

toggle

CMS COURIERS LTD is registered at 21 Fountain Road, Luton, Bedfordshire LU3 1LX.

What does CMS COURIERS LTD do?

toggle

CMS COURIERS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CMS COURIERS LTD have?

toggle

CMS COURIERS LTD had 2 employees in 2023.

What is the latest filing for CMS COURIERS LTD?

toggle

The latest filing was on 30/03/2026: Cessation of Maxine Edwards as a person with significant control on 2026-03-01.