UKBizDB.co.uk

CMI INTERIOR LIMITED

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

This company is commonly known as Cmi Interior Limited. The company was founded 20 years ago and was given the registration number 04998779. The firm's registered office is in MILTON KEYNES. You can find them at 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CMI INTERIOR LIMITED
Company Number:04998779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 46190 - Agents involved in the sale of a variety of goods
  • 71111 - Architectural activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director01 November 2019Active
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Secretary18 December 2003Active
1, Waynflete Avenue, Brackley, United Kingdom, NN13 6AF

Secretary31 May 2007Active
106 Clarence Road, Stony Stratford, Milton Keynes, MK11 1JG

Director18 December 2003Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director01 January 2014Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director01 January 2014Active
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Director18 December 2003Active
1, Waynflete Avenue, Brackley, NN13 6AF

Director11 February 2005Active
11, Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW

Director01 January 2014Active
22 London Road, Buckingham, MK18 1AS

Director18 December 2003Active

People with Significant Control

Cmi Consulting Ltd
Notified on:06 April 2019
Status:Active
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Rodney West
Notified on:10 December 2016
Status:Active
Date of birth:December 2016
Nationality:British
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Carroll
Notified on:01 November 2016
Status:Active
Date of birth:November 2016
Nationality:British
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Address

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

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.