Warning: file_put_contents(c/5579dcc064b9a9ff7bd446cce5983385.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cms & Sons Limited, CF40 2HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CMS & SONS LIMITED

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

This company is commonly known as Cms & Sons Limited. The company was founded 17 years ago and was given the registration number 05980983. The firm's registered office is in TONYPANDY. You can find them at Bottom Floor Old Magistrates Court, Llwynypia Road, Tonypandy, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CMS & SONS LIMITED
Company Number:05980983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bottom Floor Old Magistrates Court, Llwynypia Road, Tonypandy, Wales, CF40 2HZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Secretary01 February 2022Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director15 September 2011Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director15 September 2011Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director15 September 2011Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director27 October 2006Active
Bottom Floor, Old Magistrates Court, Llwynypia Road, Tonypandy, Wales, CF40 2HZ

Secretary27 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 2006Active
Bottom Floor, Old Magistrates Court, Llwynypia Road, Tonypandy, Wales, CF40 2HZ

Director27 October 2006Active

People with Significant Control

Mr Aled Davies
Notified on:01 October 2016
Status:Active
Date of birth:March 1988
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-11Gazette

Gazette dissolved liquidation.

Download
2023-04-11Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-14Insolvency

Liquidation in administration progress report.

Download
2022-08-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-06-27Insolvency

Liquidation in administration proposals.

Download
2022-05-18Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-09Address

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

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-10-09Gazette

Gazette filings brought up to date.

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.