CMS LOGISTICS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CMS LOGISTICS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05496341

Incorporation date

01/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Franciscan House Office No 309, 51 Princes Street, Ipswich IP1 1URCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon01/10/2024
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England to Franciscan House Office No 309 51 Princes Street Ipswich IP1 1UR on 2024-10-01
dot icon15/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/07/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon02/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2021
Total exemption full accounts made up to 2019-07-31
dot icon08/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/05/2019
Compulsory strike-off action has been discontinued
dot icon20/05/2019
Confirmation statement made on 2019-02-23 with updates
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon07/03/2018
Notification of John Smith as a person with significant control on 2016-04-06
dot icon07/03/2018
Cessation of John Anthony Smith as a person with significant control on 2016-04-06
dot icon07/03/2018
Director's details changed for Mr John Smith on 2018-03-07
dot icon02/11/2017
Registration of charge 054963410001, created on 2017-10-30
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/08/2016
Registered office address changed from Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2016-08-08
dot icon08/08/2016
Director's details changed
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon01/06/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon19/05/2016
Resolutions
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/10/2015
Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD to Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB on 2015-10-09
dot icon13/08/2015
Termination of appointment of Caris Brook Ltd as a secretary on 2015-07-31
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2015
Resolutions
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon11/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon30/01/2015
Termination of appointment of Charles Ramm as a director on 2015-01-14
dot icon14/01/2015
Appointment of Caris Brook Ltd as a secretary on 2015-01-14
dot icon14/01/2015
Appointment of Mr John Smith as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Elizabeth Kenyon as a secretary on 2015-01-14
dot icon10/12/2014
Termination of appointment of Edna Elizabeth Deakin as a director on 2014-12-10
dot icon10/12/2014
Appointment of Mr Charles Ramm as a director on 2014-12-10
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/07/2010
Director's details changed for Edna Elizabeth Deakin on 2010-07-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 01/07/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon12/04/2008
Ad 31/07/07\gbp si 1@1=1\gbp ic 1/2\
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon11/07/2007
Return made up to 01/07/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/03/2007
Director resigned
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon31/07/2006
Return made up to 01/07/06; full list of members
dot icon18/01/2006
Ad 01/07/05--------- £ si 1@1=1 £ ic 2/3
dot icon28/07/2005
Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed;new director appointed
dot icon28/07/2005
Registered office changed on 28/07/05 from: 14 bentalls centre, colchester road, heybridge maldon essex CM9 4GD
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,669.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
277.46K
-
0.00
165.00
-
2022
-
-
-
0.00
-
-
2023
1
253.82K
-
0.00
4.67K
-
2023
1
253.82K
-
0.00
4.67K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

253.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
01/07/2005 - 01/07/2005
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/07/2005 - 01/07/2005
36449
Smith, John
Director
14/01/2015 - Present
11
Taylor, Miriam Diane
Director
29/08/2006 - 10/07/2007
-
Deakin, Edna Elizabeth
Director
10/07/2007 - 10/12/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS LOGISTICS MANAGEMENT LTD

CMS LOGISTICS MANAGEMENT LTD is an(a) Active company incorporated on 01/07/2005 with the registered office located at Franciscan House Office No 309, 51 Princes Street, Ipswich IP1 1UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CMS LOGISTICS MANAGEMENT LTD?

toggle

CMS LOGISTICS MANAGEMENT LTD is currently Active. It was registered on 01/07/2005 .

Where is CMS LOGISTICS MANAGEMENT LTD located?

toggle

CMS LOGISTICS MANAGEMENT LTD is registered at Franciscan House Office No 309, 51 Princes Street, Ipswich IP1 1UR.

What does CMS LOGISTICS MANAGEMENT LTD do?

toggle

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

How many employees does CMS LOGISTICS MANAGEMENT LTD have?

toggle

CMS LOGISTICS MANAGEMENT LTD had 1 employees in 2023.

What is the latest filing for CMS LOGISTICS MANAGEMENT LTD?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.