UKBizDB.co.uk

CMS EMPLOYMENT AGENCY LIMITED

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

This company is commonly known as Cms Employment Agency Limited. The company was founded 34 years ago and was given the registration number 02493003. The firm's registered office is in ASHFORD. You can find them at Wellington House, Church Road, Ashford, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CMS EMPLOYMENT AGENCY LIMITED
Company Number:02493003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wellington House, Church Road, Ashford, Kent, TN23 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary15 August 2014Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director15 August 2014Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary26 February 2013Active
The Leords, Church Road, Ashford, TN23 1RQ

Secretary10 January 1992Active
14, Rectory Close, Woodchurch, Ashford, TN26 3QD

Secretary07 January 2009Active
33 Franklin Drive, Weavering, Maidstone, ME14 5SY

Secretary-Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary17 June 1993Active
Merebank, North Circular Road, Limerick, IRISH

Director04 January 1994Active
Wellington House, Church Road, Ashford, TN23 1RE

Director26 February 2013Active
The Hoppet Chapel Lane, Little Baddow, Chelmsford, CM3 4BD

Director-Active
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX

Director18 February 2010Active
Wellington House, Church Road, Ashford, TN23 1RE

Director07 November 2011Active
Twiglets 19 High Street, Biddenden, Ashford, TN27 8AL

Director04 January 2000Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director-Active
13 Briardale, Wimbledon Park Road, London, SW19 6PF

Director04 January 1994Active
South Winchcombe Manor, Crundale, Canterbury, CT4 7EW

Director-Active

People with Significant Control

Hr Go Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wellington House, Church Road, Ashford, England, TN23 1RE
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 (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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-09Dissolution

Dissolution application strike off company.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-10-05Address

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

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2018-04-16Resolution

Resolution.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Change of name

Certificate change of name company.

Download
2014-10-15Officers

Appoint person secretary company with name date.

Download
2014-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.