CMS HERTS LTD

Register to unlock more data on OkredoRegister

CMS HERTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07491900

Incorporation date

13/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4 The Crescent, Ardeley, Stevenage SG2 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Termination of appointment of Nickola Loft as a director on 2024-02-20
dot icon06/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Director's details changed for Nickola Loft on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Simon John Cox on 2021-10-01
dot icon01/10/2021
Change of details for Mr Simon John Cox as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from 9 Watchlytes Welwyn Garden City AL7 2AZ England to 4 the Crescent Ardeley Stevenage SG2 7AL on 2021-10-01
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon27/04/2020
Change of details for Mr Simon John Cox as a person with significant control on 2020-04-20
dot icon27/04/2020
Registered office address changed from 4 Plumpton Road Hoddesdon EN11 0EE England to 9 Watchlytes Welwyn Garden City AL7 2AZ on 2020-04-27
dot icon27/04/2020
Director's details changed for Mr Simon John Cox on 2020-04-20
dot icon27/04/2020
Director's details changed for Nickola Loft on 2020-04-20
dot icon16/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Registered office address changed from 19 Heathcroft Welwyn Garden City AL7 2BF England to 4 Plumpton Road Hoddesdon EN11 0EE on 2019-08-29
dot icon27/08/2019
Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE England to 19 Heathcroft Welwyn Garden City AL7 2BF on 2019-08-27
dot icon27/08/2019
Director's details changed for Mr Simon John Cox on 2019-08-15
dot icon18/02/2019
Appointment of Nickola Loft as a director on 2019-02-18
dot icon18/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Resolutions
dot icon03/05/2018
Change of details for Mr Simon John Cox as a person with significant control on 2017-11-13
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Confirmation statement made on 2018-01-10 with updates
dot icon25/04/2018
Cessation of Ann Cox as a person with significant control on 2018-01-05
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Registered office address changed from 72 Lammasmead Broxbourne Hertfordshire EN10 6HY to 4 Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE on 2017-11-02
dot icon24/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Termination of appointment of Ann Cox as a secretary on 2016-10-01
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon14/01/2014
Secretary's details changed for Mrs Ann Cox on 2014-01-14
dot icon14/01/2014
Director's details changed for Mr Simon Cox on 2014-01-14
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom on 2013-12-16
dot icon14/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon13/01/2011
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.29K
-
0.00
-
-
2022
2
45.19K
-
0.00
-
-
2023
2
50.20K
-
0.00
-
-
2023
2
50.20K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

50.20K £Ascended11.07 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HERTS LTD

CMS HERTS LTD is an(a) Active company incorporated on 13/01/2011 with the registered office located at 4 The Crescent, Ardeley, Stevenage SG2 7AL. There is currently 1 active director 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 HERTS LTD?

toggle

CMS HERTS LTD is currently Active. It was registered on 13/01/2011 .

Where is CMS HERTS LTD located?

toggle

CMS HERTS LTD is registered at 4 The Crescent, Ardeley, Stevenage SG2 7AL.

What does CMS HERTS LTD do?

toggle

CMS HERTS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CMS HERTS LTD have?

toggle

CMS HERTS LTD had 2 employees in 2023.

What is the latest filing for CMS HERTS LTD?

toggle

The latest filing was on 15/04/2025: Compulsory strike-off action has been suspended.