UKBizDB.co.uk

CMR INTECH LIMITED

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

This company is commonly known as Cmr Intech Limited. The company was founded 20 years ago and was given the registration number 04919153. The firm's registered office is in BICESTER. You can find them at 88 Sheep Street, , Bicester, Oxon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CMR INTECH LIMITED
Company Number:04919153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:88 Sheep Street, Bicester, Oxon, OX26 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A3 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP

Director02 October 2003Active
A3 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP

Director02 October 2003Active
169 Merganser Drive, Bicester, OX26 6UG

Secretary02 October 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary02 October 2003Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Corporate Secretary30 October 2008Active
2, Minton Place, Victoria Road, Bicester, England, OX266QB

Corporate Secretary06 April 2011Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director02 October 2003Active

People with Significant Control

Mr Richard Mead
Notified on:19 May 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:A3 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP
Nature of control:
  • Significant influence or control
Mr Chris Mckechnie
Notified on:19 May 2023
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:A3 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP
Nature of control:
  • Significant influence or control
Mr Chris Mckechnie
Notified on:02 October 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:A3 Rowood Estate, Murdock Road, Bicester, England, OX26 4PP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Gazette

Gazette filings brought up to date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.