CMS SUPATRAK LIMITED

Register to unlock more data on OkredoRegister

CMS SUPATRAK LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02836006

Incorporation date

14/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1993)
dot icon19/03/2026
Administrator's progress report
dot icon07/01/2026
Statement of administrator's proposal
dot icon30/09/2025
Notice of deemed approval of proposals
dot icon17/09/2025
Statement of administrator's proposal
dot icon15/09/2025
Statement of affairs with form AM02SOA
dot icon11/09/2025
Appointment of an administrator
dot icon11/09/2025
Registered office address changed from , Regus Whitehill Way, Swindon, SN5 6QR, England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-09-11
dot icon29/08/2025
Satisfaction of charge 4 in full
dot icon03/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon19/05/2025
Registration of charge 028360060008, created on 2025-05-12
dot icon30/01/2025
Registration of charge 028360060007, created on 2025-01-24
dot icon27/01/2025
Satisfaction of charge 028360060005 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Registered office address changed from , Delta 1200 Delta Office Park, Welton Road, Swindon, Wiltshire, SN5 7XZ to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2023-08-18
dot icon31/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon20/04/2023
Termination of appointment of Gary Laver as a secretary on 2023-04-20
dot icon20/04/2023
Termination of appointment of Gary Stephen Laver as a director on 2023-04-20
dot icon20/03/2023
Appointment of Mr Richard Tarring as a secretary on 2022-12-13
dot icon16/03/2023
Appointment of Mr Richard Tarring as a director on 2022-12-13
dot icon15/10/2022
Satisfaction of charge 2 in full
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Registration of charge 028360060006, created on 2022-08-10
dot icon13/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon04/06/2021
Director's details changed for Mrs Sally Diane Cumner on 2021-02-26
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/10/2020
Termination of appointment of Gary Strange as a director on 2020-07-03
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon19/08/2019
Appointment of Mr Gary Strange as a director on 2019-08-07
dot icon18/07/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon07/05/2019
Satisfaction of charge 3 in full
dot icon12/02/2019
Registration of charge 028360060005, created on 2019-02-12
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/05/2018
Termination of appointment of Damien Penman as a director on 2018-05-15
dot icon13/04/2018
Appointment of Mrs Sally Cumner as a director on 2017-11-09
dot icon13/04/2018
Termination of appointment of Trevor David Evans as a director on 2018-02-16
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon01/12/2016
Appointment of Mr Peter Richard Davies as a director on 2016-11-25
dot icon14/11/2016
Termination of appointment of Julian Alistair Dennard as a director on 2016-11-02
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon28/07/2016
Appointment of Mr Damien Penman as a director on 2016-07-01
dot icon25/07/2016
Appointment of Mr Ian Quinlan as a director on 2016-02-29
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Alex Harper as a director on 2014-09-10
dot icon12/11/2014
Satisfaction of charge 1 in full
dot icon04/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2013
Termination of appointment of Simon Wood as a director
dot icon16/10/2013
Registered office address changed from , the Alpha Centre, Cheney Manor, Swindon, Wiltshire, SN2 2QJ on 2013-10-16
dot icon16/10/2013
Termination of appointment of Robin Taylor as a director
dot icon12/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/08/2013
Director's details changed for Trevor David Evans on 2013-07-14
dot icon12/08/2013
Director's details changed for Jason Lee Airey on 2013-07-14
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2012
Appointment of Mr Simon Wood as a director
dot icon26/11/2012
Appointment of Mr Robin Francis Taylor as a director
dot icon22/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon22/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon04/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon10/05/2012
Appointment of Mr Alex Harper as a director
dot icon04/04/2012
Resolutions
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-10-21
dot icon17/01/2012
Resolutions
dot icon06/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-14
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2011
Appointment of Mr Julian Alistair Dennard as a director
dot icon16/09/2010
Annual return made up to 2010-07-14
dot icon16/09/2010
Director's details changed for Mr Gary Laver on 2010-05-01
dot icon16/09/2010
Secretary's details changed for Mr Gary Laver on 2010-05-01
dot icon15/09/2010
Director's details changed for Trevor David Evans on 2010-05-07
dot icon31/08/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon01/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/06/2010
Director's details changed for Trevor David Evans on 2010-05-07
dot icon19/05/2010
Director's details changed for Mr Gary Laver on 2010-05-01
dot icon20/04/2010
Director's details changed for Mr Gary Laver on 2010-04-01
dot icon14/09/2009
Return made up to 14/07/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/05/2009
Appointment terminated director rory maher
dot icon09/05/2009
Appointment terminated director roger lipscombe
dot icon07/04/2009
Resolutions
dot icon03/12/2008
Return made up to 14/07/08; change of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2008
Appointment terminated director colin allison
dot icon24/07/2008
Director appointed gary laver
dot icon17/04/2008
Memorandum and Articles of Association
dot icon10/04/2008
Certificate of change of name
dot icon07/03/2008
Secretary appointed mr gary stephen laver
dot icon07/03/2008
Appointment terminated secretary jason airey
dot icon28/01/2008
Return made up to 14/07/07; change of members
dot icon22/12/2007
Ad 18/12/07--------- £ si [email protected]=1575 £ ic 510/2085
dot icon22/12/2007
Nc inc already adjusted 18/12/07
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon11/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon01/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Ad 24/10/06--------- £ si [email protected]=25 £ ic 485/510
dot icon29/01/2007
New director appointed
dot icon04/08/2006
Return made up to 14/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/05/2006
Return made up to 14/07/05; full list of members
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon20/01/2006
Ad 23/01/05--------- £ si [email protected]=79 £ ic 405/484
dot icon20/01/2006
S-div 23/01/05
dot icon12/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director's particulars changed
dot icon07/12/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon26/09/2005
Ad 12/09/05--------- £ si [email protected]=20 £ ic 385/405
dot icon16/08/2005
£ ic 435/385 13/07/05 £ sr [email protected]=50
dot icon15/08/2005
Miscellaneous
dot icon24/05/2005
£ ic 500/435 05/04/05 £ sr 65@1=65
dot icon19/04/2005
Certificate of change of name
dot icon14/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 14/07/04; full list of members
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon19/04/2004
New secretary appointed
dot icon22/03/2004
Return made up to 14/07/03; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/10/2003
Particulars of contract relating to shares
dot icon08/10/2003
S-div 22/09/03
dot icon08/10/2003
Ad 22/09/03--------- £ si 370@1=370 £ ic 130/500
dot icon08/10/2003
Ad 22/09/03--------- £ si [email protected]=70 £ ic 60/130
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon29/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/05/2003
Registered office changed on 29/05/03 from:\36-40 cross hayes, malmesbury, wiltshire SN16 9BG
dot icon29/05/2003
Secretary resigned;director resigned
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
New director appointed
dot icon31/07/2002
Return made up to 14/07/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/06/2002
Secretary's particulars changed;director's particulars changed
dot icon20/08/2001
Return made up to 14/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon21/08/2000
Amended full accounts made up to 1999-07-31
dot icon10/08/2000
Return made up to 14/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon07/12/1999
Particulars of mortgage/charge
dot icon26/10/1999
Return made up to 14/07/99; full list of members
dot icon31/08/1999
Secretary's particulars changed;director's particulars changed
dot icon25/05/1999
Full accounts made up to 1998-07-31
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
Registered office changed on 08/04/99 from:\ohmic house, westmead industrial estate, westlea, swindon, wiltshire SN5 7UH
dot icon17/08/1998
Return made up to 14/07/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-07-31
dot icon02/09/1997
Return made up to 14/07/97; no change of members
dot icon28/05/1997
Full accounts made up to 1996-07-31
dot icon20/08/1996
Return made up to 14/07/96; full list of members
dot icon17/07/1996
Return made up to 14/07/95; no change of members
dot icon17/07/1996
Return made up to 14/07/94; full list of members
dot icon17/07/1996
Director's particulars changed
dot icon17/07/1996
Secretary's particulars changed
dot icon17/07/1996
Secretary's particulars changed
dot icon21/06/1996
Ad 19/07/93--------- £ si 98@1=98 £ ic 100/198
dot icon20/06/1996
Registered office changed on 20/06/96 from:\argyle commercial centre, argyle street, swindon, snz 6AR
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New secretary appointed;new director appointed
dot icon31/05/1996
Full accounts made up to 1995-07-31
dot icon11/07/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1993
Accounting reference date notified as 31/07
dot icon02/08/1993
Ad 26/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1993
Director resigned
dot icon20/07/1993
Secretary resigned
dot icon20/07/1993
Registered office changed on 20/07/93 from:\mountbarrow house, 12 elizabeth street, victoria, london., SW1W 9RB.
dot icon14/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinlan, Ian
Director
29/02/2016 - Present
44
Tarring, Richard
Director
13/12/2022 - Present
8
Ward, Alan Graham
Director
02/01/2007 - Present
13
Davies, Peter Richard
Director
25/11/2016 - Present
25
Cumner, Sally Diane
Director
09/11/2017 - Present
5

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS SUPATRAK LIMITED

CMS SUPATRAK LIMITED is an(a) In Administration company incorporated on 14/07/1993 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 7 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 SUPATRAK LIMITED?

toggle

CMS SUPATRAK LIMITED is currently In Administration. It was registered on 14/07/1993 .

Where is CMS SUPATRAK LIMITED located?

toggle

CMS SUPATRAK LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does CMS SUPATRAK LIMITED do?

toggle

CMS SUPATRAK LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CMS SUPATRAK LIMITED?

toggle

The latest filing was on 19/03/2026: Administrator's progress report.