UKBizDB.co.uk

CMB INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:35 Sherwood Street, Warsop, Mansfield, England, NG20 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Newgate Lane, Mansfield, England, NG18 2QA

Director17 June 2022Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director17 June 2022Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director17 June 2022Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director17 June 2022Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director17 June 2022Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Secretary16 April 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 April 1999Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director16 April 1999Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director01 January 2010Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director16 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Resolution

Resolution.

Download
2023-09-19Change of name

Certificate change of name company.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Change account reference date company current shortened.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Incorporation

Memorandum articles.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination secretary company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-07Capital

Second filing capital allotment shares.

Download
2022-06-02Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.