CMT FLEXIBLES LIMITED

Register to unlock more data on OkredoRegister

CMT FLEXIBLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02853891

Incorporation date

10/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Timbers The Kedges, Wichenford, Worcester, Worcestershire WR6 6YECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1993)
dot icon01/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2023
Cessation of Cmt Flexibles (Holdings) Limited as a person with significant control on 2023-09-30
dot icon12/10/2023
Notification of Tryst57 Holdings Limited as a person with significant control on 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/03/2023
Change of details for Cmt Flexibles (Holdings) Limited as a person with significant control on 2023-01-17
dot icon27/02/2023
Change of details for Cmt Flexibles (Holdings) Limited as a person with significant control on 2016-10-21
dot icon24/02/2023
Change of details for Cmt Flexibles (Holdings) Limited as a person with significant control on 2023-01-17
dot icon23/02/2023
Notification of Cmt Advantage Limited as a person with significant control on 2023-01-17
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Change of share class name or designation
dot icon20/12/2022
Director's details changed for Mr Lee Woodall on 2022-12-01
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/02/2022
Change of details for Cmt Flexibles (Holdings) Limited as a person with significant control on 2016-08-17
dot icon09/02/2022
Change of details for Cmt Flexibles (Holdings) Limited as a person with significant control on 2016-10-21
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Termination of appointment of Mary Louise Jack as a secretary on 2021-02-24
dot icon04/03/2021
Termination of appointment of Mary Louise Jack as a director on 2021-02-24
dot icon07/12/2020
Director's details changed for Mrs Mary Louise Jack on 2020-12-07
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Cessation of Cmt Flexibles (Holdings) Limited as a person with significant control on 2016-08-17
dot icon09/09/2019
Cessation of Gordon William Jack as a person with significant control on 2016-08-17
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon21/08/2018
Director's details changed for Mr Andrew Brian Jones on 2018-08-21
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Notification of Cmt Flexibles (Holdings) Limited as a person with significant control on 2016-04-06
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/03/2017
Appointment of Mrs Mary Louise Jack as a director on 2017-03-24
dot icon24/03/2017
Appointment of Mr Andrew Brian Jones as a director on 2017-03-24
dot icon24/03/2017
Appointment of Mr Lee Woodall as a director on 2017-03-24
dot icon24/11/2016
Particulars of variation of rights attached to shares
dot icon16/11/2016
Resolutions
dot icon10/11/2016
Change of share class name or designation
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-01
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2010-09-11 with full list of shareholders
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Resolutions
dot icon13/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon13/09/2010
Director's details changed for Gordon William Jack on 2010-09-10
dot icon13/09/2010
Secretary's details changed for Mary Louise Jack on 2010-09-10
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 10/09/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 10/09/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/03/2008
Director's change of particulars / gordon jack / 01/03/2008
dot icon18/03/2008
Registered office changed on 18/03/2008 from 50 mortlake avenue redhill worcester worcestershire WR5 1QB
dot icon08/10/2007
Return made up to 10/09/07; no change of members
dot icon30/04/2007
Accounts for a small company made up to 2006-09-30
dot icon13/12/2006
Return made up to 10/09/06; full list of members
dot icon17/05/2006
Accounts for a small company made up to 2005-09-30
dot icon28/10/2005
Return made up to 10/09/05; full list of members
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon15/04/2005
Accounts for a small company made up to 2004-09-30
dot icon17/12/2004
£ ic 25000/16000 22/10/04 £ sr 9000@1=9000
dot icon25/10/2004
Return made up to 10/09/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-09-30
dot icon30/09/2003
Return made up to 10/09/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2002-09-30
dot icon01/10/2002
Director's particulars changed
dot icon10/09/2002
Return made up to 10/09/02; full list of members
dot icon11/04/2002
Accounts for a small company made up to 2001-09-30
dot icon11/10/2001
Return made up to 10/09/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon07/09/2000
Return made up to 10/09/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-09-30
dot icon05/10/1999
Return made up to 10/09/99; no change of members
dot icon15/04/1999
Accounts for a small company made up to 1998-09-30
dot icon03/09/1998
Return made up to 10/09/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-09-30
dot icon16/09/1997
Return made up to 10/09/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-09-30
dot icon18/09/1996
Return made up to 10/09/96; no change of members
dot icon19/02/1996
Memorandum and Articles of Association
dot icon19/02/1996
Conve 01/09/94
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon11/01/1996
Full accounts made up to 1995-09-30
dot icon13/09/1995
Return made up to 10/09/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 10/09/94; full list of members
dot icon26/09/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon03/12/1993
Particulars of mortgage/charge
dot icon20/10/1993
Memorandum and Articles of Association
dot icon11/10/1993
Ad 05/10/93--------- £ si 24998@1=24998 £ ic 2/25000
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
£ nc 100/25000 05/10/93
dot icon11/10/1993
Accounting reference date notified as 31/12
dot icon11/10/1993
Registered office changed on 11/10/93 from: rutland house 148 edmund street birmingham B3 2JR
dot icon11/10/1993
Director resigned;new director appointed
dot icon11/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1993
Certificate of change of name
dot icon08/10/1993
Certificate of change of name
dot icon10/09/1993
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
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.97M
-
0.00
2.80M
-
2022
15
1.84M
-
0.00
2.58M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Brian
Director
24/03/2017 - Present
2
Jack, Mary Louise
Director
24/03/2017 - 24/02/2021
1
RUTLAND DIRECTORS LIMITED
Nominee Director
10/09/1993 - 05/10/1993
462
Jack, Gordon William
Director
05/10/1993 - Present
6
RUTLAND SECRETARIES LIMITED
Nominee Secretary
10/09/1993 - 05/10/1993
381

Persons with Significant Control

6
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 CMT FLEXIBLES LIMITED

CMT FLEXIBLES LIMITED is an(a) Active company incorporated on 10/09/1993 with the registered office located at High Timbers The Kedges, Wichenford, Worcester, Worcestershire WR6 6YE. 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 CMT FLEXIBLES LIMITED?

toggle

CMT FLEXIBLES LIMITED is currently Active. It was registered on 10/09/1993 .

Where is CMT FLEXIBLES LIMITED located?

toggle

CMT FLEXIBLES LIMITED is registered at High Timbers The Kedges, Wichenford, Worcester, Worcestershire WR6 6YE.

What does CMT FLEXIBLES LIMITED do?

toggle

CMT FLEXIBLES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CMT FLEXIBLES LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-09-30.