UKBizDB.co.uk

CMS ERGONOMICS LIMITED

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

This company is commonly known as Cms Ergonomics Limited. The company was founded 26 years ago and was given the registration number 03448821. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CMS ERGONOMICS LIMITED
Company Number:03448821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director13 October 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary13 October 1997Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Secretary31 August 2010Active
12 Whitehorns Farm Road, Charlton, Wantage, OX12 7HH

Secretary01 June 1999Active
Brook Cottage Lower Street, Pury End, Towcester, NN12 7NS

Secretary13 October 1997Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Corporate Secretary09 March 2007Active
28 West Quay, Abingdon, OX14 5TL

Director13 October 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director13 October 1997Active
Brook Cottage Lower Street, Pury End, Towcester, NN12 7NS

Director13 October 1997Active

People with Significant Control

Mr Steven Martin Liquorish
Notified on:12 October 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Liquorish
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type dormant.

Download
2015-03-25Accounts

Accounts with accounts type dormant.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Address

Change registered office address company with date old address.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.