UKBizDB.co.uk

CMH FABRICATIONS LIMITED

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

This company is commonly known as Cmh Fabrications Limited. The company was founded 16 years ago and was given the registration number 06483367. The firm's registered office is in EGHAM. You can find them at Marchamont House, 116 High Street, Egham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CMH FABRICATIONS LIMITED
Company Number:06483367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2008
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Marchamont House, 116 High Street, Egham, England, TW20 9HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Oak Avenue, Thorpe Lea, Egham, TW20 8HH

Director24 January 2008Active
15 West Close, Ashford, TW15 3LW

Secretary24 January 2008Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary24 January 2008Active
44 Babbage Way, Bracknell, RG12 7GN

Director24 January 2008Active
2, Western Avenue, Egham, England, TW20 8QB

Director01 February 2018Active
15 West Close, Ashford, TW15 3LW

Director24 January 2008Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Director24 January 2008Active

People with Significant Control

Mr Paul Antony Davis
Notified on:01 February 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:2, Western Avenue, Egham, England, TW20 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Leslie Maunders
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:15, West Close, Ashford, England, TW15 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Philip Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:13, Oak Avenue, Egham, England, TW20 8HH
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 (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
2022-10-19Insolvency

Liquidation compulsory winding up order.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.