CMT (TESTING) LIMITED

Register to unlock more data on OkredoRegister

CMT (TESTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01280352

Incorporation date

06/10/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1976)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31
dot icon31/07/2023
Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr John Connor as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr John Connor as a secretary on 2023-07-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Termination of appointment of Brian Sergio Austin as a director on 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/11/2015
Register inspection address has been changed from 5 Fal Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RW United Kingdom to Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
dot icon26/10/2015
Register(s) moved to registered office address Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
dot icon26/10/2015
Appointment of Mr Mark Stephen Horwood as a secretary on 2015-10-22
dot icon26/10/2015
Termination of appointment of Andrew Riby as a secretary on 2015-10-22
dot icon02/06/2015
Registered office address changed from Orchard Business Centre Stoke Orchard Cheltenham Gloucestershire GL52 7RZ to Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 2015-06-02
dot icon21/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/02/2015
Appointment of Mr Brian Sergio Austin as a director on 2015-02-19
dot icon24/02/2015
Termination of appointment of Mark Edward Crowther as a director on 2015-02-19
dot icon24/02/2015
Termination of appointment of Adrian Besemer as a director on 2015-02-19
dot icon24/02/2015
Appointment of Mr Mark Stephen Horwood as a director on 2015-02-19
dot icon24/02/2015
Appointment of Mr Luc Marie Arthur Leroy as a director on 2015-02-19
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/08/2013
Auditor's resignation
dot icon11/06/2013
Auditor's resignation
dot icon11/03/2013
Accounts for a small company made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/11/2012
Register(s) moved to registered inspection location
dot icon02/11/2012
Register inspection address has been changed
dot icon23/08/2012
Registered office address changed from Prime Park Way Prime Enterprise Park Derby Derbyshire DE1 3QB on 2012-08-23
dot icon23/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon23/08/2012
Appointment of Mr Mark Edward Crowther as a director
dot icon22/08/2012
Appointment of Adrian Besemer as a director
dot icon22/08/2012
Termination of appointment of Douglas Chambers as a director
dot icon22/08/2012
Appointment of Mr Andrew Riby as a secretary
dot icon22/08/2012
Termination of appointment of Sylvia Watkin as a director
dot icon22/08/2012
Termination of appointment of Sylvia Watkin as a secretary
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/11/2009
Director's details changed for Sylvia Watkin on 2009-10-31
dot icon26/11/2009
Director's details changed for Douglas Walter Chambers on 2009-10-31
dot icon12/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon01/12/2008
Location of register of members
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 31/10/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 31/10/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 31/10/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-09-30
dot icon20/04/2004
Certificate of change of name
dot icon29/11/2003
Return made up to 31/10/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/10/2001
Return made up to 31/10/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-09-30
dot icon21/11/2000
Return made up to 31/10/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon07/12/1999
Return made up to 31/10/99; full list of members
dot icon15/07/1999
Registered office changed on 15/07/99 from: raynesway derby DE21 7BB
dot icon13/04/1999
Full accounts made up to 1998-09-30
dot icon03/11/1998
Return made up to 31/10/98; full list of members
dot icon10/10/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon17/04/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Return made up to 31/10/97; no change of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon05/11/1996
Return made up to 31/10/96; no change of members
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon16/01/1996
Return made up to 31/10/95; full list of members
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon08/11/1994
Return made up to 31/10/94; no change of members
dot icon20/06/1994
Accounts for a small company made up to 1993-09-30
dot icon23/12/1993
Return made up to 31/10/93; no change of members
dot icon17/03/1993
Full accounts made up to 1992-09-30
dot icon27/11/1992
Return made up to 31/10/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-09-30
dot icon26/06/1992
Return made up to 31/10/91; full list of members
dot icon24/07/1991
New director appointed
dot icon08/07/1991
Accounts for a small company made up to 1990-09-30
dot icon26/03/1991
Return made up to 31/10/90; no change of members
dot icon11/06/1990
Accounts for a small company made up to 1989-09-30
dot icon21/11/1989
Return made up to 31/10/89; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-09-30
dot icon21/04/1989
Accounts for a small company made up to 1987-09-30
dot icon22/03/1989
Return made up to 31/07/88; full list of members
dot icon20/09/1987
Return made up to 30/04/87; full list of members
dot icon04/09/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Return made up to 24/02/86; full list of members
dot icon21/06/1986
Accounts for a small company made up to 1985-09-30
dot icon05/05/1985
Annual return made up to 03/02/85
dot icon04/05/1985
Annual return made up to 06/02/84
dot icon06/03/1984
Annual return made up to 04/02/83
dot icon08/04/1983
Annual return made up to 08/02/82
dot icon07/04/1983
Annual return made up to 04/02/81
dot icon13/04/1980
Annual return made up to 30/01/79
dot icon12/04/1980
Annual return made up to 31/01/78
dot icon06/10/1976
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
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Brian Sergio
Director
19/02/2015 - 31/03/2018
30
Horwood, Mark Stephen
Director
19/02/2015 - 31/07/2023
32
Leroy, Luc Marie Arthur
Director
19/02/2015 - 31/01/2024
18
Connor, John
Director
31/07/2023 - Present
30
Crowther, Mark Edward
Director
26/07/2012 - 19/02/2015
13

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 CMT (TESTING) LIMITED

CMT (TESTING) LIMITED is an(a) Dissolved company incorporated on 06/10/1976 with the registered office located at Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQ. There are currently 2 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 (TESTING) LIMITED?

toggle

CMT (TESTING) LIMITED is currently Dissolved. It was registered on 06/10/1976 and dissolved on 06/01/2026.

Where is CMT (TESTING) LIMITED located?

toggle

CMT (TESTING) LIMITED is registered at Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQ.

What does CMT (TESTING) LIMITED do?

toggle

CMT (TESTING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CMT (TESTING) LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.