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.
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 | : |
|
Registered Address | : | Marchamont House, 116 High Street, Egham, England, TW20 9HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Oak Avenue, Thorpe Lea, Egham, TW20 8HH | Director | 24 January 2008 | Active |
15 West Close, Ashford, TW15 3LW | Secretary | 24 January 2008 | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Corporate Secretary | 24 January 2008 | Active |
44 Babbage Way, Bracknell, RG12 7GN | Director | 24 January 2008 | Active |
2, Western Avenue, Egham, England, TW20 8QB | Director | 01 February 2018 | Active |
15 West Close, Ashford, TW15 3LW | Director | 24 January 2008 | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Corporate Director | 24 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.