CMT INDUSTRIAL POWDER COATERS LTD

Register to unlock more data on OkredoRegister

CMT INDUSTRIAL POWDER COATERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05270904

Incorporation date

27/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-01-14
dot icon28/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2025
Statement of affairs
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Appointment of a voluntary liquidator
dot icon20/01/2025
Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-01-20
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon24/09/2024
Satisfaction of charge 2 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/11/2023
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-17
dot icon17/11/2023
Secretary's details changed for Mrs Charlotte Emma Trundell on 2023-11-17
dot icon17/11/2023
Director's details changed for Mr Mark Roy Trundell on 2023-11-17
dot icon17/11/2023
Change of details for Mrs Charlotte Emma Trundell as a person with significant control on 2023-11-17
dot icon17/11/2023
Change of details for Mr Mark Roy Trundell as a person with significant control on 2023-11-17
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon29/09/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon31/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon28/03/2012
Secretary's details changed for Ms Charlotte Emma Walker on 2012-03-28
dot icon10/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon10/11/2011
Secretary's details changed for Ms Charlotte Emma Walker on 2011-10-01
dot icon10/11/2011
Director's details changed for Mr Mark Roy Trundell on 2011-10-01
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2010
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2010-07-16
dot icon09/07/2010
Registered office address changed from 37 Anson Road Wolverton Milton Keynes Buckinghamshire MK12 5BY on 2010-07-09
dot icon09/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Mark Roy Trundell on 2009-11-09
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Director's change of particulars / mark trundell / 20/07/2009
dot icon20/07/2009
Secretary's change of particulars / charlotte walker / 20/07/2009
dot icon10/11/2008
Return made up to 27/10/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 27/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Secretary's particulars changed
dot icon30/11/2006
Return made up to 27/10/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/11/2005
Return made up to 27/10/05; full list of members
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Secretary's particulars changed
dot icon22/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon27/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-6.93 % *

* during past year

Cash in Bank

£67,896.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/10/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
254.30K
-
0.00
72.95K
-
2022
8
262.79K
-
0.00
67.90K
-
2022
8
262.79K
-
0.00
67.90K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

262.79K £Ascended3.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.90K £Descended-6.93 % *

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
Trundell, Mark Roy
Director
27/10/2004 - Present
2
Trundell, Charlotte Emma
Secretary
27/10/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CMT INDUSTRIAL POWDER COATERS LTD

CMT INDUSTRIAL POWDER COATERS LTD is an(a) Liquidation company incorporated on 27/10/2004 with the registered office located at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CMT INDUSTRIAL POWDER COATERS LTD?

toggle

CMT INDUSTRIAL POWDER COATERS LTD is currently Liquidation. It was registered on 27/10/2004 .

Where is CMT INDUSTRIAL POWDER COATERS LTD located?

toggle

CMT INDUSTRIAL POWDER COATERS LTD is registered at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CMT INDUSTRIAL POWDER COATERS LTD do?

toggle

CMT INDUSTRIAL POWDER COATERS LTD operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does CMT INDUSTRIAL POWDER COATERS LTD have?

toggle

CMT INDUSTRIAL POWDER COATERS LTD had 8 employees in 2022.

What is the latest filing for CMT INDUSTRIAL POWDER COATERS LTD?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-01-14.