UKBizDB.co.uk

CMS (KIDDERMINSTER) LIMITED

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

This company is commonly known as Cms (kidderminster) Limited. The company was founded 37 years ago and was given the registration number 02114466. The firm's registered office is in WORCESTERSHIRE. You can find them at Churchfields, Kidderminster, Worcestershire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CMS (KIDDERMINSTER) LIMITED
Company Number:02114466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Churchfields, Kidderminster, Worcestershire, DY10 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director30 August 2006Active
C/O Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director27 July 2015Active
Churchfields, Kidderminster, Worcestershire, DY10 2JL

Secretary27 July 2011Active
10 Tenbury Road, Cleobury Mortimer, Kidderminster, DY14 8RB

Secretary-Active
15 Tenbury Road, Cleobury Mortimer, Kidderminster, DY14 8RB

Secretary20 January 1999Active
15 Holloway Drive, Wombourne, Wolverhampton, WV5 0PA

Director-Active
Churchfields, Kidderminster, Worcestershire, DY10 2JL

Director-Active
10 Tenbury Road, Cleobury Mortimer, Kidderminster, DY14 8RB

Director23 September 1993Active
Churchfields, Kidderminster, Worcestershire, DY10 2JL

Director30 August 2006Active

People with Significant Control

Cms Kidderminster
Notified on:10 September 2016
Status:Active
Country of residence:England
Address:Cms Kidderminster, Churchfields, Kidderminster, England, DY10 2JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cms Motors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Castle Court 2, Castlegate Way, Dudley, England, DY1 4RH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Insolvency

Liquidation in administration progress report.

Download
2023-11-16Insolvency

Liquidation in administration result creditors meeting.

Download
2023-11-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-16Insolvency

Liquidation in administration proposals.

Download
2023-08-31Address

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

Download
2023-08-31Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2016-12-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.