CMW AUTOMOBILES LIMITED

Register to unlock more data on OkredoRegister

CMW AUTOMOBILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02153826

Incorporation date

10/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grenacres Cuckfield Road, Ansty, Haywards Heath, West Sussex RH17 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1987)
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/10/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/01/2018
Notification of Richard James Ferris as a person with significant control on 2016-04-06
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/11/2014
Registration of charge 021538260008, created on 2014-10-24
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Registered office address changed from Greenacres, Mr Ferris Greenacres Cuckfield Road Ansty West Sussex RH17 5AL on 2012-01-25
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Statement of capital following an allotment of shares on 2009-10-27
dot icon28/04/2010
Appointment of Marilyn Julie Ferris as a director
dot icon16/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Richard James Ferris on 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-12-31
dot icon23/04/2007
Return made up to 31/12/06; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: ansty cross cuckfield road ansty haywards heath west sussex RH17 5AG
dot icon23/04/2007
Location of register of members
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon14/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon30/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-11-30
dot icon17/07/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon11/05/2000
New secretary appointed
dot icon28/04/2000
New secretary appointed
dot icon04/04/2000
£ ic 250000/173000 31/01/00 £ sr 77000@1=77000
dot icon24/03/2000
Resolutions
dot icon23/03/2000
Secretary resigned;director resigned
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Particulars of mortgage/charge
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon21/02/1999
Registered office changed on 21/02/99 from: cmw automobiles pix cottage balcombe road sussex RH17 5BZ
dot icon21/02/1999
Return made up to 31/12/98; full list of members
dot icon16/12/1998
Certificate of change of name
dot icon07/09/1998
Full accounts made up to 1997-11-30
dot icon16/07/1998
Particulars of contract relating to shares
dot icon16/07/1998
Ad 02/02/98--------- £ si 249900@1=249900 £ ic 100/250000
dot icon16/07/1998
Resolutions
dot icon16/07/1998
£ nc 100/250000 02/02/98
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon25/09/1997
Full accounts made up to 1996-11-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon21/06/1995
Accounts for a small company made up to 1994-11-30
dot icon06/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/03/1994
Accounts for a small company made up to 1993-11-30
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon15/12/1993
Director's particulars changed
dot icon15/12/1993
Secretary's particulars changed;director's particulars changed
dot icon11/12/1993
Particulars of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon14/07/1993
Director's particulars changed
dot icon29/06/1993
Return made up to 31/12/92; full list of members
dot icon24/05/1993
Accounts for a small company made up to 1992-11-30
dot icon23/07/1992
Accounts for a small company made up to 1991-11-30
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon02/03/1992
Registered office changed on 02/03/92
dot icon22/07/1991
Return made up to 31/12/90; no change of members
dot icon29/05/1991
Accounts for a small company made up to 1990-11-30
dot icon08/04/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1988-11-30
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon18/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Particulars of property mortgage/charge
dot icon27/10/1987
Registered office changed on 27/10/87 from: cmw automobiles austen cross service station austen sussex
dot icon23/10/1987
Resolutions
dot icon11/09/1987
Secretary resigned;new secretary appointed
dot icon11/09/1987
Registered office changed on 11/09/87 from: 2ND floor 223 regent street london W1R 7BD
dot icon11/09/1987
Director resigned;new director appointed
dot icon10/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

2
2022
change arrow icon-11.90 % *

* during past year

Cash in Bank

£2,756,935.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
3.19M
-
0.00
3.13M
-
2022
2
3.15M
-
0.00
2.76M
-
2022
2
3.15M
-
0.00
2.76M
-

Employees

2022

Employees

2 Descended-75 % *

Net Assets(GBP)

3.15M £Descended-1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.76M £Descended-11.90 % *

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
Marilyn Julie Ferris
Director
27/10/2009 - Present
-
Ferris, Marilyn Julie
Secretary
30/01/2000 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CMW AUTOMOBILES LIMITED

CMW AUTOMOBILES LIMITED is an(a) Active company incorporated on 10/08/1987 with the registered office located at Grenacres Cuckfield Road, Ansty, Haywards Heath, West Sussex RH17 5AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CMW AUTOMOBILES LIMITED?

toggle

CMW AUTOMOBILES LIMITED is currently Active. It was registered on 10/08/1987 .

Where is CMW AUTOMOBILES LIMITED located?

toggle

CMW AUTOMOBILES LIMITED is registered at Grenacres Cuckfield Road, Ansty, Haywards Heath, West Sussex RH17 5AL.

What does CMW AUTOMOBILES LIMITED do?

toggle

CMW AUTOMOBILES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CMW AUTOMOBILES LIMITED have?

toggle

CMW AUTOMOBILES LIMITED had 2 employees in 2022.

What is the latest filing for CMW AUTOMOBILES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-31 with no updates.