CMS OFFICE INTERIORS LTD

Register to unlock more data on OkredoRegister

CMS OFFICE INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036922

Incorporation date

08/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

18c Main Street, Bilton, Rugby CV22 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2009)
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon11/04/2024
Registered office address changed from 167 Blackhorse Road Longford Coventry West Midlands CV6 6DG to 18C Main Street Bilton Rugby CV22 7nd on 2024-04-11
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Confirmation statement made on 2022-10-08 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-09-30
dot icon06/01/2021
Confirmation statement made on 2020-10-08 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-09-30
dot icon06/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-09-30
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon17/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon17/10/2018
Micro company accounts made up to 2017-09-30
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon13/11/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Confirmation statement made on 2016-10-08 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon31/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Compulsory strike-off action has been discontinued
dot icon04/02/2015
Annual return made up to 2014-10-08 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/01/2014
Annual return made up to 2013-10-08 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon06/02/2013
Annual return made up to 2012-10-08 with full list of shareholders
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon02/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/01/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon09/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Miss Ann Marie Slater on 2009-11-26
dot icon09/10/2009
Termination of appointment of Vikki Steward as a director
dot icon09/10/2009
Termination of appointment of Creditreform (Secretaries) Limited as a secretary
dot icon09/10/2009
Appointment of Miss Ann Marie Slater as a secretary
dot icon09/10/2009
Appointment of Mr John Morrissey as a director
dot icon08/10/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
08/10/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.30K
-
0.00
-
-
2022
2
91.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steward, Vikki
Director
08/10/2009 - 08/10/2009
912
Slater, Ann Marie
Secretary
08/10/2009 - Present
-
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
08/10/2009 - 08/10/2009
33
Morrissey, John Patrick
Director
08/10/2009 - Present
8

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 OFFICE INTERIORS LTD

CMS OFFICE INTERIORS LTD is an(a) Active company incorporated on 08/10/2009 with the registered office located at 18c Main Street, Bilton, Rugby CV22 7ND. There are currently 2 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 OFFICE INTERIORS LTD?

toggle

CMS OFFICE INTERIORS LTD is currently Active. It was registered on 08/10/2009 .

Where is CMS OFFICE INTERIORS LTD located?

toggle

CMS OFFICE INTERIORS LTD is registered at 18c Main Street, Bilton, Rugby CV22 7ND.

What does CMS OFFICE INTERIORS LTD do?

toggle

CMS OFFICE INTERIORS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CMS OFFICE INTERIORS LTD?

toggle

The latest filing was on 15/10/2024: Compulsory strike-off action has been suspended.