This company is commonly known as Cmb International Limited. The company was founded 25 years ago and was given the registration number 03753430. The firm's registered office is in MANSFIELD. You can find them at 35 Sherwood Street, Warsop, Mansfield, . This company's SIC code is 28921 - Manufacture of machinery for mining.
Name | : | CMB INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03753430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Sherwood Street, Warsop, Mansfield, England, NG20 0JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 17 June 2022 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 17 June 2022 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 17 June 2022 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 17 June 2022 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 17 June 2022 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Secretary | 16 April 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 16 April 1999 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 16 April 1999 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 01 January 2010 | Active |
172, Newgate Lane, Mansfield, England, NG18 2QA | Director | 16 April 1999 | Active |
Mclanahan Uk Limited | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Newman Lane, Alton, England, GU34 2QR |
Nature of control | : |
|
Mr Carl Martin Brough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 172, Newgate Lane, Mansfield, England, NG18 2QA |
Nature of control | : |
|
Mrs Julie Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 172, Newgate Lane, Mansfield, England, NG18 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Resolution | Resolution. | Download |
2023-09-19 | Change of name | Certificate change of name company. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Change account reference date company current shortened. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Incorporation | Memorandum articles. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination secretary company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Capital | Second filing capital allotment shares. | Download |
2022-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.