UKBizDB.co.uk

CMI CONCRETE MACHINERY LIMITED

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

This company is commonly known as Cmi Concrete Machinery Limited. The company was founded 9 years ago and was given the registration number 09394180. The firm's registered office is in LEICESTER. You can find them at Viaduct Works, Canon Street, Leicester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CMI CONCRETE MACHINERY LIMITED
Company Number:09394180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Viaduct Works, Canon Street, Leicester, LE4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viaduct Works, Canon Street, Leicester, LE4 6GH

Director30 March 2016Active
Viaduct Works, Canon Street, Leicester, LE4 6GH

Director09 November 2015Active
Viaduct Works, Canon Street, Leicester, LE4 6GH

Director14 July 2015Active
Viaduct Works, Canon Street, Leicester, LE4 6GH

Director30 April 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary19 January 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director19 January 2015Active
Viaduct Works, Canon Street, Leicester, LE4 6GH

Director30 March 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director19 January 2015Active

People with Significant Control

Mr Vaughn Leroy Bauer
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:American
Address:Viaduct Works, Canon Street, Leicester, LE4 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glenn Bryan Dalby
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Viaduct Works, Canon Street, Leicester, LE4 6GH
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type group.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type group.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type group.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type group.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Change account reference date company current extended.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-04-20Address

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

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Address

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

Download

Copyright © 2024. All rights reserved.