UKBizDB.co.uk

CMS BLOTTER LIMITED

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

This company is commonly known as Cms Blotter Limited. The company was founded 19 years ago and was given the registration number 05186795. The firm's registered office is in AYLESBURY. You can find them at Cedarwood Bungalow, Nether Winchendon, Aylesbury, Buckinghamshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CMS BLOTTER LIMITED
Company Number:05186795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cedarwood Bungalow, Nether Winchendon, Aylesbury, Buckinghamshire, United Kingdom, HP18 0DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedarwood Bungalow, Nether Winchendon, Aylesbury, United Kingdom, HP18 0DE

Secretary15 November 2005Active
Cedarwood Bungalow, Nether Winchendon, Aylesbury, United Kingdom, HP18 0DE

Director15 November 2005Active
The Stables, School Lane, Chearsley, Aylesbury, England, HP180BT

Director18 August 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 July 2004Active
Cedarwood Bungalow, Nether Winchendon, Aylesbury, HP18 ODE

Secretary22 July 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 July 2004Active
Cedarwood Bungalow, Nether Winchendon, Aylesbury, HP18 0DE

Director22 July 2004Active
Cedarwood Bungalow, Nether Winchendon, Aylesbury, HP18 ODE

Director27 July 2004Active

People with Significant Control

Mr Ian Keith Perkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Cedarwood Bungalow, Nether Winchendon, Aylesbury, United Kingdom, HP18 0DE
Nature of control:
  • Significant influence or control

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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Change person secretary company with change date.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-07-05Address

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

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.