CMS SUTTON LTD

Register to unlock more data on OkredoRegister

CMS SUTTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11024903

Incorporation date

20/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11024903 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2017)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Registered office address changed to PO Box 4385, 11024903 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-25
dot icon15/08/2024
Cessation of Terence George Claydon as a person with significant control on 2023-09-16
dot icon15/08/2024
Termination of appointment of Terence George Claydon as a director on 2023-09-16
dot icon17/04/2024
Registration of charge 110249030001, created on 2024-04-05
dot icon24/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon24/03/2024
Previous accounting period shortened from 2024-05-31 to 2024-01-31
dot icon24/03/2024
Micro company accounts made up to 2024-01-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon18/09/2023
Termination of appointment of Ismail Heron as a director on 2023-09-16
dot icon18/09/2023
Cessation of Ismail Heron as a person with significant control on 2023-09-16
dot icon18/09/2023
Notification of Terence Claydon as a person with significant control on 2023-09-16
dot icon18/09/2023
Appointment of Mr Terence George Claydon as a director on 2023-09-16
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon04/09/2023
Previous accounting period shortened from 2023-10-31 to 2023-05-31
dot icon04/09/2023
Accounts for a dormant company made up to 2023-05-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon12/06/2023
Cessation of Frank Hanley as a person with significant control on 2023-06-01
dot icon12/06/2023
Notification of Ismail Heron as a person with significant control on 2023-06-01
dot icon12/06/2023
Termination of appointment of Frank Hanley as a director on 2023-06-01
dot icon12/06/2023
Appointment of Mr Ismail Heron as a director on 2023-06-01
dot icon12/06/2023
Withdraw the company strike off application
dot icon14/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-10-31
dot icon22/12/2022
Cessation of Chad Haisman Maskell as a person with significant control on 2022-12-01
dot icon22/12/2022
Termination of appointment of Chad Maskell as a director on 2022-12-01
dot icon22/12/2022
Notification of Frank Hanley as a person with significant control on 2022-12-01
dot icon22/12/2022
Appointment of Mr Frank Hanley as a director on 2022-12-01
dot icon02/09/2022
Registered office address changed from 56 Sir Alfreds Way Sutton Coldfield B76 1ET England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2022-09-02
dot icon16/06/2022
Micro company accounts made up to 2021-10-31
dot icon09/05/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon16/10/2021
Voluntary strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for voluntary strike-off
dot icon24/09/2021
Application to strike the company off the register
dot icon25/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon27/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon27/08/2020
Director's details changed for Mr Chad Haisman Maskell on 2020-08-27
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon20/08/2019
Termination of appointment of Chad Haisman Maskell as a secretary on 2019-08-20
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/01/2019
Withdrawal of the directors' residential address register information from the public register
dot icon19/01/2019
Elect to keep the directors' residential address register information on the public register
dot icon18/01/2019
Confirmation statement made on 2018-10-19 with updates
dot icon18/01/2019
Registered office address changed from 22 Silverdale Road Birmingham B24 0SH England to 56 Sir Alfreds Way Sutton Coldfield B76 1ET on 2019-01-18
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon20/10/2017
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
31/01/2024
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
880.00
-
0.00
-
-
2022
2
36.39K
-
0.00
-
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SUTTON LTD

CMS SUTTON LTD is an(a) Active company incorporated on 20/10/2017 with the registered office located at 4385, 11024903 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 SUTTON LTD?

toggle

CMS SUTTON LTD is currently Active. It was registered on 20/10/2017 .

Where is CMS SUTTON LTD located?

toggle

CMS SUTTON LTD is registered at 4385, 11024903 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CMS SUTTON LTD do?

toggle

CMS SUTTON LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CMS SUTTON LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.