CMS UK FOOD LIMITED

Register to unlock more data on OkredoRegister

CMS UK FOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03297807

Incorporation date

30/12/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon31/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon21/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon21/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon15/08/2017
First Gazette notice for voluntary strike-off
dot icon03/08/2017
Application to strike the company off the register
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon14/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon14/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/07/2016
Appointment of Mrs Lesley Ann Chipper as a director on 2016-07-22
dot icon26/07/2016
Termination of appointment of David Graham Richardson as a director on 2016-07-26
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon11/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon11/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon21/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Register inspection address has been changed from C/O Nsf-Cmi Ltd Lodge Road Hanborough Business Park Long Hanborough Oxford Oxfordshire OX29 8SJ to Unit 23 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SJ
dot icon19/12/2014
Appointment of Mr Michael Patrick Walsh as a director on 2014-12-19
dot icon10/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Termination of appointment of David Thomas as a director
dot icon20/03/2012
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2012-03-20
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr David Michael Thomas on 2010-12-31
dot icon20/01/2011
Director's details changed for Mr David Graham Richardson on 2010-12-31
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Termination of appointment of Esther Phipp as a secretary
dot icon30/03/2010
Appointment of Mrs Lesley Ann Chipper as a secretary
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Mr David Michael Thomas on 2010-01-19
dot icon19/01/2010
Director's details changed for David Graham Richardson on 2010-01-19
dot icon02/12/2009
Resignation of an auditor
dot icon24/11/2009
Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 2009-11-24
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Secretary appointed mrs esther helen phipp
dot icon26/03/2009
Appointment terminated secretary mark chalmers
dot icon14/01/2009
Secretary appointed mr mark jonathan chalmers
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 34TH floor 35 new bridge street london EC4V 6BW
dot icon14/01/2009
Appointment terminated secretary lynne hunt
dot icon30/10/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon30/10/2008
Registered office changed on 30/10/2008 from spring meadow moss lane, minshull vernon crewe cheshire CW1 4RJ
dot icon01/10/2008
Appointment terminate, director and secretary nicola darlington logged form
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2008
Secretary appointed lynne anne hunt
dot icon30/09/2008
Director appointed david richardson
dot icon30/09/2008
Director appointed david michael thomas
dot icon30/09/2008
Appointment terminated director keith roberts
dot icon30/09/2008
Appointment terminated director vete jacey
dot icon30/09/2008
Appointment terminated director peter darlington
dot icon30/09/2008
Appointment terminated director peter fisher
dot icon18/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/09/2008
Appointment terminated director grahame lee
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/02/2006
New director appointed
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2004
Return made up to 31/12/03; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon07/06/2003
Particulars of mortgage/charge
dot icon28/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/03/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: windsor house 6 windsor way knutsford cheshire WA16 6JB
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon16/08/2000
Certificate of change of name
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-06-30
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1998-06-30
dot icon03/02/1998
Ad 07/03/97--------- £ si 98@1
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon18/11/1997
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
Director resigned
dot icon05/03/1997
New secretary appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon03/03/1997
Certificate of change of name
dot icon31/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HASLAMS SECRETARIES LIMITED
Nominee Secretary
30/12/1996 - 25/02/1997
203
Thomas, David Michael
Director
10/09/2008 - 14/05/2012
30
Richardson, David Graham
Director
11/09/2008 - 26/07/2016
23
Darlington, Peter Roger
Director
06/01/1997 - 11/09/2008
9
Darlington, Nicola Jane
Director
06/01/1997 - 11/09/2008
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS UK FOOD LIMITED

CMS UK FOOD LIMITED is an(a) Dissolved company incorporated on 30/12/1996 with the registered office located at Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJ. There are currently 3 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 UK FOOD LIMITED?

toggle

CMS UK FOOD LIMITED is currently Dissolved. It was registered on 30/12/1996 and dissolved on 30/10/2017.

Where is CMS UK FOOD LIMITED located?

toggle

CMS UK FOOD LIMITED is registered at Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire OX29 8SJ.

What does CMS UK FOOD LIMITED do?

toggle

CMS UK FOOD LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for CMS UK FOOD LIMITED?

toggle

The latest filing was on 31/10/2017: Final Gazette dissolved via voluntary strike-off.