CMS INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CMS INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02516282

Incorporation date

27/06/1990

Size

Small

Contacts

Registered address

Registered address

2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1990)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-04-22
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon11/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon02/09/2024
Cessation of Steven Liquorish as a person with significant control on 2024-09-02
dot icon02/09/2024
Notification of Steven Liquorish as a person with significant control on 2024-09-02
dot icon11/04/2024
Accounts for a small company made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon20/04/2021
Accounts for a small company made up to 2020-06-30
dot icon03/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon20/09/2018
Change of details for Mr Steven Liquorish as a person with significant control on 2018-06-16
dot icon20/09/2018
Purchase of own shares.
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon07/08/2018
Confirmation statement made on 2018-06-27 with updates
dot icon06/08/2018
Cessation of Jeanette Leafe as a person with significant control on 2018-06-16
dot icon06/08/2018
Resolutions
dot icon31/07/2018
Cancellation of shares. Statement of capital on 2018-06-16
dot icon10/07/2018
Termination of appointment of Jeanette Leafe as a secretary on 2018-06-30
dot icon10/04/2018
Appointment of Mr Ryan Sanderson as a director on 2018-04-09
dot icon27/03/2018
Accounts for a small company made up to 2017-06-30
dot icon06/11/2017
Change of details for Ms Jeanette Leafe as a person with significant control on 2017-11-06
dot icon19/07/2017
Notification of Jeanette Leafe as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Steven Liquorish as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/04/2017
Appointment of Mr Ben Marsh as a director on 2017-04-01
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon29/03/2016
Termination of appointment of Ben Marsh as a director on 2016-03-11
dot icon05/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon12/04/2015
Accounts for a small company made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/04/2014
Miscellaneous
dot icon22/04/2014
Registered office address changed from 8 King Edward Street Oxford OX1 4HL on 2014-04-22
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon13/01/2014
Appointment of Mr Ben Marsh as a director
dot icon15/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/02/2013
Accounts for a small company made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon22/07/2011
Director's details changed for Barry Grant on 2011-06-01
dot icon22/07/2011
Secretary's details changed for Jeanette Leafe on 2011-06-01
dot icon22/07/2011
Director's details changed for Steven Martin Liquorish on 2011-06-01
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/07/2010
Director's details changed for Barry Grant on 2009-11-01
dot icon24/03/2010
Accounts for a small company made up to 2009-06-30
dot icon12/08/2009
Return made up to 27/06/09; full list of members
dot icon12/08/2009
Director's change of particulars / steven liquorish / 25/06/2009
dot icon12/08/2009
Secretary's change of particulars / jeanette leafe / 25/06/2009
dot icon04/04/2009
Accounts for a small company made up to 2008-06-30
dot icon27/03/2009
Appointment terminated secretary oxford company services LTD
dot icon27/03/2009
Secretary appointed jeanette leafe
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon17/03/2008
Accounts for a small company made up to 2007-06-30
dot icon20/07/2007
Return made up to 27/06/07; change of members
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon07/02/2007
Accounts for a small company made up to 2006-06-30
dot icon25/01/2007
New director appointed
dot icon18/07/2006
Secretary resigned;director resigned
dot icon18/07/2006
New secretary appointed
dot icon12/07/2006
Return made up to 27/06/06; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2005-06-30
dot icon08/09/2005
Return made up to 27/06/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-06-30
dot icon06/10/2004
Ad 15/09/04--------- £ si 400@1=400 £ ic 6648/7048
dot icon06/07/2004
Return made up to 27/06/04; full list of members
dot icon28/05/2004
Return made up to 27/06/03; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-06-30
dot icon10/06/2003
Ad 20/05/03--------- £ si 400@1=400 £ ic 8332/8732
dot icon22/11/2002
Accounts for a small company made up to 2002-06-30
dot icon05/07/2002
Return made up to 27/06/02; full list of members
dot icon01/07/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon15/11/2001
Accounts for a small company made up to 2001-06-30
dot icon06/07/2001
Return made up to 27/06/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 27/06/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon19/08/1999
New secretary appointed
dot icon18/08/1999
Resolutions
dot icon18/08/1999
£ sr 4166@1 01/06/99
dot icon08/08/1999
Secretary resigned;director resigned
dot icon16/07/1999
Return made up to 27/06/99; full list of members
dot icon11/06/1999
Resolutions
dot icon20/10/1998
Accounts for a small company made up to 1998-06-30
dot icon06/07/1998
Return made up to 27/06/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-06-30
dot icon03/07/1997
Return made up to 27/06/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-06-30
dot icon22/01/1997
Resolutions
dot icon26/07/1996
Return made up to 27/06/96; full list of members
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Ad 28/06/95--------- £ si 7500@1=7500 £ ic 4998/12498
dot icon12/01/1996
£ nc 5000/10000000 26/06/95
dot icon12/12/1995
Accounts for a small company made up to 1995-06-30
dot icon21/11/1995
New director appointed
dot icon13/07/1995
Registered office changed on 13/07/95 from: 8 king edward street oxford OX1 4HL
dot icon13/07/1995
Return made up to 27/06/95; no change of members
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 icon28/11/1994
Accounts for a small company made up to 1994-06-30
dot icon12/07/1994
Return made up to 27/06/94; full list of members
dot icon09/01/1994
Accounts for a small company made up to 1993-06-30
dot icon23/07/1993
Return made up to 27/06/93; no change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon17/12/1992
Registered office changed on 17/12/92 from: huntley house 121 london street reading berks RG1 4QA
dot icon23/11/1992
Director resigned
dot icon02/11/1992
Full accounts made up to 1991-06-30
dot icon21/07/1992
Return made up to 27/06/92; no change of members
dot icon02/07/1992
Particulars of mortgage/charge
dot icon27/07/1991
Return made up to 27/06/91; full list of members
dot icon09/10/1990
Ad 22/09/90--------- £ si 4996@1=4996 £ ic 2/4998
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1990
Registered office changed on 19/09/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/09/1990
Resolutions
dot icon19/09/1990
£ nc 100/5000 30/08/90
dot icon07/09/1990
Certificate of change of name
dot icon27/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badger, Colin
Director
19/09/1995 - 29/06/2006
3
Marsh, Ben
Director
01/12/2013 - 10/03/2016
4
Marsh, Ben
Director
01/04/2017 - Present
4
OXFORD COMPANY SERVICES LTD
Corporate Secretary
30/06/2006 - 30/12/2008
35
Grant, Barry
Director
11/01/2007 - Present
1

Persons with Significant Control

4
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 INDUSTRIES LIMITED

CMS INDUSTRIES LIMITED is an(a) Active company incorporated on 27/06/1990 with the registered office located at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HR. 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 CMS INDUSTRIES LIMITED?

toggle

CMS INDUSTRIES LIMITED is currently Active. It was registered on 27/06/1990 .

Where is CMS INDUSTRIES LIMITED located?

toggle

CMS INDUSTRIES LIMITED is registered at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HR.

What does CMS INDUSTRIES LIMITED do?

toggle

CMS INDUSTRIES LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

What is the latest filing for CMS INDUSTRIES LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.