UKBizDB.co.uk

CMON SYSTEMS LIMITED

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

This company is commonly known as Cmon Systems Limited. The company was founded 23 years ago and was given the registration number 04125134. The firm's registered office is in LANCASTER. You can find them at Dalton House, 9 Dalton Square, Lancaster, Lancashire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CMON SYSTEMS LIMITED
Company Number:04125134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director10 September 2001Active
29 West Road, Lancaster, LA1 5NU

Secretary13 February 2001Active
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Secretary10 September 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 December 2000Active
29 West Road, Lancaster, LA1 5NU

Director13 February 2001Active
10 Green Street, Lancaster, LA1 1DZ

Director13 February 2001Active
3 Wetherfield Close, Lancaster, LA1 2TH

Director01 June 2005Active
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director10 September 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 December 2000Active

People with Significant Control

Mrs Heather Alison Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Frederick Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-05Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-12Dissolution

Dissolution application strike off company.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Termination secretary company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2012-12-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.