CMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04253382

Incorporation date

17/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2001)
dot icon22/09/2025
Micro company accounts made up to 2025-01-31
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon24/05/2024
Micro company accounts made up to 2024-01-31
dot icon15/01/2024
Termination of appointment of Peter Alexander Buckles as a director on 2023-12-25
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon18/05/2023
Micro company accounts made up to 2023-01-31
dot icon16/06/2022
Micro company accounts made up to 2022-01-31
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon18/06/2021
Notification of Classic Management Services Limited as a person with significant control on 2021-06-15
dot icon18/06/2021
Withdrawal of a person with significant control statement on 2021-06-18
dot icon16/06/2021
Micro company accounts made up to 2021-01-31
dot icon22/09/2020
Micro company accounts made up to 2020-01-31
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-01-31
dot icon19/07/2019
Registered office address changed from Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0PX to Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0FA on 2019-07-19
dot icon18/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-01-31
dot icon21/08/2018
Notification of a person with significant control statement
dot icon27/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/05/2017
Accounts for a dormant company made up to 2017-01-31
dot icon28/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/06/2016
Termination of appointment of David Maries Lang as a secretary on 2016-06-14
dot icon20/06/2016
Appointment of Miss Amanda Louise Tanith Buckles as a secretary on 2016-06-14
dot icon27/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon04/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon01/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/04/2013
Registered office address changed from , Bunbury House, Stour Park, Blandford Forum, Dorset, DT11 9LQ on 2013-04-02
dot icon08/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon19/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Neil Anthony Aldred on 2011-07-18
dot icon21/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon05/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon21/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon17/07/2008
Location of register of members
dot icon17/07/2008
Location of debenture register
dot icon10/09/2007
Accounts for a small company made up to 2007-01-31
dot icon18/07/2007
Return made up to 17/07/07; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/07/2006
Return made up to 17/07/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/08/2005
Return made up to 17/07/05; full list of members
dot icon02/12/2004
Amended accounts made up to 2004-01-31
dot icon27/10/2004
Accounts for a small company made up to 2004-01-31
dot icon23/07/2004
Return made up to 17/07/04; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2003-01-31
dot icon06/08/2003
Return made up to 17/07/03; full list of members
dot icon16/08/2002
Return made up to 17/07/02; full list of members
dot icon04/08/2002
Accounts for a small company made up to 2002-01-31
dot icon30/01/2002
Accounting reference date shortened from 31/07/02 to 31/01/02
dot icon26/09/2001
Certificate of change of name
dot icon07/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Ad 07/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Secretary resigned
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: 1 mitchell lane, bristol, BS1 6BU
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Secretary resigned
dot icon17/07/2001
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
31/01/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.55M
-
0.00
-
-
2022
2
1.55M
-
0.00
-
-
2023
2
1.55M
-
0.00
-
-
2023
2
1.55M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.55M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldred, Neil Anthony
Director
07/08/2001 - Present
27
Buckles, Peter Alexander
Director
07/08/2001 - 25/12/2023
41

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 CMS HOLDINGS LIMITED

CMS HOLDINGS LIMITED is an(a) Active company incorporated on 17/07/2001 with the registered office located at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FA. 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 HOLDINGS LIMITED?

toggle

CMS HOLDINGS LIMITED is currently Active. It was registered on 17/07/2001 .

Where is CMS HOLDINGS LIMITED located?

toggle

CMS HOLDINGS LIMITED is registered at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FA.

What does CMS HOLDINGS LIMITED do?

toggle

CMS HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CMS HOLDINGS LIMITED have?

toggle

CMS HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for CMS HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2025-01-31.