CMS SEALANTS LIMITED

Register to unlock more data on OkredoRegister

CMS SEALANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04784817

Incorporation date

03/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1007 London Road, Leigh-On-Sea, Essex SS9 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon04/12/2025
Change of details for Mr Carl Martin Short as a person with significant control on 2025-11-18
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/11/2024
Change of share class name or designation
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon15/11/2024
Change of details for Mr Carl Martin Short as a person with significant control on 2024-11-14
dot icon14/11/2024
Cessation of Carl Martin Short as a person with significant control on 2024-11-14
dot icon14/11/2024
Director's details changed for Leanne Short on 2024-11-14
dot icon14/11/2024
Notification of Leanne Short as a person with significant control on 2024-11-14
dot icon03/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Notification of Carl Martin Short as a person with significant control on 2018-01-01
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon16/01/2018
Appointment of Cobat Secretarial Services Ltd as a secretary on 2018-01-16
dot icon16/01/2018
Termination of appointment of Carl Martin Short as a secretary on 2018-01-16
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon11/07/2017
Notification of Carl Martin Short as a person with significant control on 2017-07-01
dot icon13/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon07/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon15/04/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon28/03/2012
Registered office address changed from 1446 -1448 London Road Leigh on Sea Essex SS9 2UW on 2012-03-28
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon23/07/2010
Director's details changed for Carl Martin Short on 2009-10-01
dot icon23/07/2010
Director's details changed for Leanne Short on 2009-10-01
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/07/2009
Return made up to 03/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/06/2008
Return made up to 03/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 03/06/07; full list of members
dot icon26/06/2007
Return made up to 03/06/06; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 03/06/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/05/2005
New secretary appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: mayflower house high street billericay essex CM12 9FT
dot icon21/04/2005
Secretary resigned
dot icon29/06/2004
Return made up to 03/06/04; full list of members
dot icon26/02/2004
Secretary's particulars changed
dot icon10/11/2003
Director's particulars changed
dot icon10/11/2003
Director's particulars changed
dot icon19/09/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Ad 13/06/03--------- £ si 1@1=1 £ ic 99/100
dot icon19/09/2003
Ad 13/06/03--------- £ si 98@1=98 £ ic 1/99
dot icon15/07/2003
Secretary's particulars changed
dot icon03/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
99.00
-
0.00
1.26K
-
2022
3
358.00
-
0.00
1.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Carl Martin
Director
13/06/2003 - Present
-
Mrs Leanne Short
Director
13/06/2003 - Present
-

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 SEALANTS LIMITED

CMS SEALANTS LIMITED is an(a) Active company incorporated on 03/06/2003 with the registered office located at 1007 London Road, Leigh-On-Sea, Essex SS9 3JY. 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 SEALANTS LIMITED?

toggle

CMS SEALANTS LIMITED is currently Active. It was registered on 03/06/2003 .

Where is CMS SEALANTS LIMITED located?

toggle

CMS SEALANTS LIMITED is registered at 1007 London Road, Leigh-On-Sea, Essex SS9 3JY.

What does CMS SEALANTS LIMITED do?

toggle

CMS SEALANTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CMS SEALANTS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.