Warning: file_put_contents(c/4cad54f7047216facdadc7086cd01718.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cmh Motors Limited, RG40 4RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CMH MOTORS LIMITED

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

This company is commonly known as Cmh Motors Limited. The company was founded 6 years ago and was given the registration number 11399413. The firm's registered office is in WOKINGHAM. You can find them at Horns Farm, Building B Reading Road, Finchampstead, Wokingham, Berkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CMH MOTORS LIMITED
Company Number:11399413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Horns Farm, Building B Reading Road, Finchampstead, Wokingham, Berkshire, England, RG40 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Frensham Close, Southall, England, UB1 2YQ

Director18 January 2020Active
60, Frensham Close, Southall, England, UB1 2YQ

Director29 May 2019Active
60, Frensham Close, Southall, England, UB1 2YQ

Director05 June 2018Active

People with Significant Control

Ms Hiba Rashid Ghauri
Notified on:31 December 2020
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Horns Farm, Building B, Reading Road, Wokingham, England, RG40 4RH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Aqeel Ali
Notified on:05 June 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:60, Frensham Close, Southall, England, UB1 2YQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-30Dissolution

Dissolution application strike off company.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Accounts

Change account reference date company previous extended.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-01-18Officers

Appoint person director company with name date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Address

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

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-06-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.