UKBizDB.co.uk

CMC PRECISION ENGINEERING LIMITED

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

This company is commonly known as Cmc Precision Engineering Limited. The company was founded 19 years ago and was given the registration number 05285179. The firm's registered office is in FARNHAM. You can find them at Hurlands House, 8 Hurlands Close, Farnham, Surrey. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:CMC PRECISION ENGINEERING LIMITED
Company Number:05285179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:Hurlands House, 8 Hurlands Close, Farnham, Surrey, England, GU9 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurlands House, 8 Hurlands Close, Farnham, England, GU9 9JF

Director28 October 2022Active
Hurlands House, 8 Hurlands Close, Farnham, England, GU9 9JF

Director28 October 2022Active
78 Burleigh Road, Frimley, Camberley, GU16 7EB

Secretary12 November 2004Active
Hurlands House, 8 Hurlands Close, Farnham, United Kingdom, GU9 9JF

Secretary28 November 2005Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary12 November 2004Active
Hurlands House, 8 Hurlands Close, Farnham, United Kingdom, GU9 9JF

Director12 November 2004Active
Hurlands House, 8 Hurlands Close, Farnham, United Kingdom, GU9 9JF

Director20 March 2006Active
19 Hanover Gardens, Farnborough, GU14 9DT

Director12 November 2004Active
19 Hanover Gardens, Farnborough, GU14 9DT

Director20 March 2006Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director12 November 2004Active

People with Significant Control

Mkl South Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:Hurlands House, 8 Hurlands Close, Farnham, England, GU9 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elisabeth Ann Bowden
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Hurlands House, 8 Hurlands Close, Farnham, United Kingdom, GU9 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher John Bowden
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Hurlands House, 8 Hurlands Close, Farnham, United Kingdom, GU9 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Second filing of director appointment with name.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.