UKBizDB.co.uk

CMS SUPATRAK LIMITED

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

This company is commonly known as Cms Supatrak Limited. The company was founded 30 years ago and was given the registration number 02836006. The firm's registered office is in SWINDON. You can find them at Delta 1200 Delta Office Park, Welton Road, Swindon, Wiltshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CMS SUPATRAK LIMITED
Company Number:02836006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Delta 1200 Delta Office Park, Welton Road, Swindon, Wiltshire, SN5 7XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Marksbury, Bath, England, BA2 9HP

Secretary13 December 2022Active
35 Rochford Close, Grange Park, Swindon, SN5 6AB

Director15 July 1993Active
The Coach House, Prescott, Gotherington, Cheltenham, England, GL52 9RD

Director09 November 2017Active
The Innovation Centre, Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR

Director25 November 2016Active
16a, The Vinery, New Longton, Preston, England, PR4 4YB

Director29 February 2016Active
34, Marksbury, Bath, England, BA2 9HP

Director13 December 2022Active
7 Dale Close, Littleton, Winchester, SO22 6RA

Director02 January 2007Active
35 Rochford Close, Grange Park, Swindon, SN5 6AB

Secretary15 January 2003Active
9 The Quarries, Old Town, Swindon, United Kingdom, SN1 4EX

Secretary06 March 2008Active
9 Norway Gate, The Lakes Rotherhithe, London,

Nominee Secretary14 July 1993Active
Gorse House, Little Coxwell, Faringdon, SN7 7LG

Secretary15 July 1993Active
1 Warwick Road, Swindon, SN1 3JL

Secretary11 March 1999Active
9 Court House Gardens, Cam, Dursley, GL11 5LP

Director02 November 2005Active
Downside, Pye Lane Broad Town, Swindon, SN4 7RR

Director01 September 2005Active
Argentum, 510 Bristol Business Park, Bristol, England, BS16 1EJ

Director20 April 2011Active
4, Minnow Close, Oakhurst, Swindon, United Kingdom, SN25 2HW

Director01 December 2007Active
21, Leomansley View, Lichfield, England, WS13 8AP

Director03 January 2012Active
19 St Saviours Wharf, Mill Street, London, SE1 2BE

Nominee Director14 July 1993Active
9 The Quarries, Old Town, Swindon, United Kingdom, SN1 4EX

Director10 June 2008Active
5 Callas Cottage, High Street, Wanborough, SN4 0AG

Director15 January 2003Active
75 Bath Road, Swindon, SN1 4AX

Director15 July 1993Active
Elm Cottage, 45 Bushton, Clyffe Pypard, Swindon, SN4 7PT

Director01 December 2007Active
Delta 1200, Delta Office Park, Welton Road, Swindon, SN5 7XZ

Director01 July 2016Active
12, Speedwell Close, Lowton, Warrington, England, WA3 2ET

Director07 August 2019Active
The Alpha Centre, Cheney Manor, Swindon, SN2 2QJ

Director01 July 2012Active
Gorse House, Little Coxwell, Faringdon, SN7 7LG

Director15 July 1993Active
Delta 1200, Delta Office Park, Welton Road, Swindon, England, SN5 7XZ

Director10 September 2012Active
1 Warwick Road, Swindon, SN1 3JL

Director15 July 1993Active

People with Significant Control

Mr Jason Lee Airey
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Regus, Whitehill Way, Swindon, England, SN5 6QR
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-10-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.