UKBizDB.co.uk

CMMCO HOLDINGS LIMITED

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

This company is commonly known as Cmmco Holdings Limited. The company was founded 10 years ago and was given the registration number 09050564. The firm's registered office is in ST. ASAPH. You can find them at Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CMMCO HOLDINGS LIMITED
Company Number:09050564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anson House, 1 Cae'R Llynen, Llandudno Junction, Wales, LL31 9LS

Director12 June 2023Active
Anson House, 1 Cae'R Llynen, Llandudno Junction, Wales, LL31 9LS

Director12 June 2023Active
Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JE

Director21 May 2014Active
Beech Developments (Nw) Limited, Warwick House, Riverside Business Park, Conwy, Wales, LL32 8UB

Director30 July 2014Active
Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JE

Director21 May 2014Active

People with Significant Control

Mr Arwel Jones
Notified on:12 June 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Wales
Address:Anson House, 1 Cae'R Llynen, Llandudno Junction, Wales, LL31 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Griffith Roberts
Notified on:21 May 2017
Status:Active
Date of birth:June 1955
Nationality:British
Address:Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Francis Gilmartin
Notified on:21 May 2017
Status:Active
Date of birth:October 1975
Nationality:British
Address:Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE
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 (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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Address

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

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.