CMS GROUP LIMITED

Register to unlock more data on OkredoRegister

CMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513535

Incorporation date

19/06/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 6 - 12 Manor Court, Salesbury Hall Road, Ribchester, Lancashire PR3 3XRCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1990)
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/01/2025
Appointment of Mr Will Dawson as a director on 2025-01-16
dot icon06/01/2025
Memorandum and Articles of Association
dot icon03/01/2025
Resolutions
dot icon08/10/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon04/10/2024
Appointment of Mr Elliott Samuel Hyman as a director on 2024-09-17
dot icon03/10/2024
Termination of appointment of Andrew Robert Coop as a director on 2024-09-17
dot icon03/10/2024
Termination of appointment of Andrew Robert Coop as a secretary on 2024-09-17
dot icon03/10/2024
Termination of appointment of Darcy Amanda Coop as a director on 2024-09-17
dot icon03/10/2024
Termination of appointment of Shirley Coop as a director on 2024-09-17
dot icon03/10/2024
Appointment of Mr Zachary Westover Mayer as a director on 2024-09-17
dot icon03/10/2024
Appointment of Mr Tucker Stein as a director on 2024-09-17
dot icon03/10/2024
Appointment of Mr Timothy Burke as a director on 2024-09-17
dot icon01/10/2024
Cessation of Andrew Robert Coop as a person with significant control on 2024-09-17
dot icon01/10/2024
Cessation of Shirley Coop as a person with significant control on 2024-09-17
dot icon01/10/2024
Notification of Uk Msp Holdco Limited as a person with significant control on 2024-09-17
dot icon08/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/06/2023
Secretary's details changed for Mr Andrew Robert Coop on 2023-06-14
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon26/06/2023
Director's details changed for Mr Andrew Robert Coop on 2023-06-14
dot icon26/06/2023
Change of details for Mr Andrew Robert Coop as a person with significant control on 2023-06-14
dot icon26/06/2023
Director's details changed for Mrs Shirley Coop on 2023-06-14
dot icon26/06/2023
Change of details for Mrs Shirley Coop as a person with significant control on 2023-06-14
dot icon02/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/07/2022
Appointment of Miss Darcy Amanda Coop as a director on 2022-03-03
dot icon14/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon09/02/2022
Registered office address changed from 14-15 Trident Office Park Trident Way Blackburn Lancashire BB1 3NU to Unit 6 - 12 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 2022-02-09
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/11/2021
Satisfaction of charge 6 in full
dot icon09/08/2021
Confirmation statement made on 2021-06-12 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/09/2018
Previous accounting period shortened from 2018-11-30 to 2018-05-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon25/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2017
Cessation of Shirley Coop as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Shirley Coop as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Shirley Coop as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Andrew Robert Coop as a person with significant control on 2016-04-06
dot icon24/11/2016
Registered office address changed from Waterside House, Trident Office Park, Trident Way Blackburn Lancashire BB1 3NU to 14-15 Trident Office Park Trident Way Blackburn Lancashire BB1 3NU on 2016-11-24
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon10/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon30/04/2013
Satisfaction of charge 5 in full
dot icon28/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/06/2012
Purchase of own shares.
dot icon12/06/2012
Purchase of own shares.
dot icon12/06/2012
Purchase of own shares.
dot icon12/06/2012
Purchase of own shares.
dot icon12/06/2012
Purchase of own shares.
dot icon12/06/2012
Purchase of own shares.
dot icon28/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon27/06/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon15/02/2011
Resolutions
dot icon15/02/2011
Purchase of own shares.
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/11/2010
Termination of appointment of Neil Farnworth as a director
dot icon29/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 12/06/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 12/06/07; full list of members
dot icon06/07/2007
Location of register of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: waterside house trident park trident way blackburn lancashire BB1 3NU
dot icon02/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/06/2006
Registered office changed on 26/06/06 from: unit 250 glenfield park site 2 blakewater road blackburn lancashire BB1 5QH
dot icon19/06/2006
Return made up to 12/06/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/07/2005
Return made up to 12/06/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 12/06/04; full list of members
dot icon10/06/2004
Accounts for a small company made up to 2003-05-31
dot icon20/08/2003
Return made up to 12/06/03; full list of members
dot icon20/11/2002
Accounts for a small company made up to 2002-05-31
dot icon20/09/2002
Particulars of mortgage/charge
dot icon27/06/2002
Return made up to 12/06/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-05-31
dot icon04/05/2002
Particulars of mortgage/charge
dot icon20/06/2001
Return made up to 12/06/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-05-31
dot icon20/07/2000
Return made up to 12/06/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon22/12/1999
Registered office changed on 22/12/99 from: premier business park croft head road, whitebirk industrial estate blackburn lancashire BB1 5UB
dot icon06/08/1999
Return made up to 12/06/99; no change of members
dot icon08/06/1999
Certificate of change of name
dot icon12/05/1999
Registered office changed on 12/05/99 from: guardian house 42 preston new road blackburn lancashire BB2 6AH
dot icon31/10/1998
Accounts for a small company made up to 1998-05-31
dot icon15/06/1998
Return made up to 12/06/98; full list of members
dot icon04/09/1997
Accounts for a small company made up to 1997-05-31
dot icon01/09/1997
Secretary's particulars changed;director's particulars changed
dot icon29/08/1997
Particulars of mortgage/charge
dot icon22/06/1997
Return made up to 12/06/97; no change of members
dot icon26/10/1996
Accounts for a small company made up to 1996-05-31
dot icon29/08/1996
Return made up to 19/06/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-05-31
dot icon10/07/1995
Return made up to 19/06/95; full list of members
dot icon04/05/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon22/09/1994
Accounts for a small company made up to 1994-05-31
dot icon29/06/1994
Return made up to 19/06/94; no change of members
dot icon08/02/1994
Return made up to 19/06/93; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-05-31
dot icon07/01/1994
Registered office changed on 07/01/94 from: glenfield park site 2 unit 400 blakewater road blackburn lancashire
dot icon24/08/1993
Registered office changed on 24/08/93 from: glenfield park site philips road blackburn lancashire BB1 spf
dot icon26/03/1993
Accounts for a small company made up to 1992-05-31
dot icon12/10/1992
Registered office changed on 12/10/92 from: unit 6 glenfield park philips road blackburn lancs BB1 5PF
dot icon12/10/1992
New director appointed
dot icon12/10/1992
Return made up to 19/06/92; no change of members
dot icon22/10/1991
Accounts for a small company made up to 1991-05-31
dot icon22/10/1991
Accounting reference date shortened from 31/08 to 31/05
dot icon22/08/1991
Return made up to 19/06/91; full list of members
dot icon15/03/1991
Accounting reference date notified as 31/08
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
Director resigned;new director appointed
dot icon19/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
512.84K
-
0.00
587.67K
-
2022
27
877.56K
-
0.00
321.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coop, Shirley
Director
01/06/1992 - 17/09/2024
1
Coop, Darcy Amanda
Director
03/03/2022 - 17/09/2024
3
Farnworth, Neil
Director
06/04/1995 - 10/10/2010
1
Mayer, Zachary Westover
Director
17/09/2024 - Present
5
Stein, Tucker
Director
17/09/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CMS GROUP LIMITED

CMS GROUP LIMITED is an(a) Active company incorporated on 19/06/1990 with the registered office located at Unit 6 - 12 Manor Court, Salesbury Hall Road, Ribchester, Lancashire PR3 3XR. There are currently 5 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 CMS GROUP LIMITED?

toggle

CMS GROUP LIMITED is currently Active. It was registered on 19/06/1990 .

Where is CMS GROUP LIMITED located?

toggle

CMS GROUP LIMITED is registered at Unit 6 - 12 Manor Court, Salesbury Hall Road, Ribchester, Lancashire PR3 3XR.

What does CMS GROUP LIMITED do?

toggle

CMS GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CMS GROUP LIMITED?

toggle

The latest filing was on 07/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.