UKBizDB.co.uk

CMS MEDICAL LIMITED

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

This company is commonly known as Cms Medical Limited. The company was founded 24 years ago and was given the registration number 03856993. The firm's registered office is in LEEDS. You can find them at Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CMS MEDICAL LIMITED
Company Number:03856993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 October 1999
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

Secretary01 May 2019Active
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

Director18 September 2015Active
Cms Business Park, Station Lane, Pontefract, United Kingdom, WFF7 6EQ

Director07 May 2019Active
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

Director07 November 2017Active
Cms Business Park, Station Lane, Featherstone, Pontefract, United Kingdom, WF7 6EQ

Director18 September 2015Active
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

Director18 September 2015Active
Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

Director01 March 2018Active
202 Katrina Grove, Featherstone, Pontefract, WF7 5NT

Secretary13 June 2003Active
C M S Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ

Secretary31 October 2016Active
138 Hassell Street, Newcastle, ST5 1BB

Secretary11 October 1999Active
202 Katrina Grove, Featherstone, Pontefract, WF7 5NT

Director11 October 1999Active
202 Katrina Grove, Featherstone, Pontefract, WF7 5NT

Director11 October 1999Active
C M S Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ

Director18 September 2015Active

People with Significant Control

Nova Medical Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cms Business Park, Station Lane, Pontefract, United Kingdom, WF7 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Restoration

Bona vacantia company.

Download
2022-03-29Gazette

Gazette dissolved liquidation.

Download
2021-12-29Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-24Insolvency

Liquidation in administration progress report.

Download
2021-01-18Insolvency

Liquidation in administration progress report.

Download
2020-12-24Insolvency

Liquidation in administration extension of period.

Download
2020-08-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-28Insolvency

Liquidation in administration progress report.

Download
2020-03-11Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-14Insolvency

Liquidation in administration proposals.

Download
2020-01-07Address

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

Download
2020-01-06Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-05-16Officers

Change person secretary company.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.