UKBizDB.co.uk

CML F & L [TELFORD] LTD

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

This company is commonly known as Cml F & L [telford] Ltd. The company was founded 15 years ago and was given the registration number 06663387. The firm's registered office is in TELFORD. You can find them at Building 2 Brockton Business Park, Halesfield 10, Telford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CML F & L [TELFORD] LTD
Company Number:06663387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Building 2 Brockton Business Park, Halesfield 10, Telford, TF7 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Director28 June 2018Active
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Director31 October 2014Active
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Director31 October 2014Active
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Secretary27 March 2018Active
5 Farm Meadow Close, Horsehay, Telford, TF4 2NU

Secretary09 December 2008Active
24, Canon Street, Shrewsbury, United Kingdom, SY2 5HQ

Director09 December 2008Active
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Director31 October 2014Active
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Director31 March 2013Active
58, Boscobel Road, Buntingsdale, Market Drayton, TF9 2HL

Director09 December 2008Active
95 Cryalls Lane, Sittingbourne, ME10 1YF

Director09 December 2008Active
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Director28 September 2011Active
6 Warrant Road, Stoke Heath, Market Drayton, TF9 2JR

Director04 August 2008Active
Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

Director31 March 2013Active

People with Significant Control

Culina Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tern Valley Business Park, Shrewsbury Road, Market Drayton, United Kingdom, TF9 3SQ
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 (5 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type medium.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.