UKBizDB.co.uk

CMT LTD

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

This company is commonly known as Cmt Ltd. The company was founded 22 years ago and was given the registration number 04325519. The firm's registered office is in LONDON. You can find them at 53 Islington Park Street, , London, . This company's SIC code is 43310 - Plastering.

Company Information

Name:CMT LTD
Company Number:04325519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43330 - Floor and wall covering
  • 43341 - Painting
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:53 Islington Park Street, London, N1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Islington Park Street, London, United Kingdom, N1 1QB

Director07 April 2005Active
421 Ley Street, Ilford, IG1 4AD

Secretary23 October 2002Active
1 Langford Mews, 359 Liverpool Road, London, N1 1NL

Secretary21 June 2004Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary20 November 2001Active
70 Nield Road, Hayes, UB3 1SQ

Director23 October 2002Active
53, Islington Park Street, London, England, N1 1QB

Director01 October 2009Active
53, Islington Park Street, London, United Kingdom, N1 1QB

Director22 November 2001Active
53, Islington Park Street, London, England, N1 1QB

Director01 October 2009Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director20 November 2001Active

People with Significant Control

Mrs Zlatka Ivanova Nikolova
Notified on:26 August 2018
Status:Active
Date of birth:April 1953
Nationality:Bulgarian
Country of residence:England
Address:53, Islington Park Street, London, England, N1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Zlatka Ivanova Nikolova
Notified on:26 August 2017
Status:Active
Date of birth:April 1953
Nationality:Bulgarian
Country of residence:England
Address:53, Islington Park Street, London, England, N1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Miroslav Nikolov
Notified on:28 July 2016
Status:Active
Date of birth:April 1976
Nationality:Bulgarian
Country of residence:United Kingdom
Address:53, Islington Park Street, London, United Kingdom, N1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Zlatka Ivanova Nikolova
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:Bulgarian
Address:53, Islington Park Street, London, N1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2022-09-06Gazette

Gazette dissolved liquidation.

Download
2022-06-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-04Address

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

Download
2021-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-03Resolution

Resolution.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2021-05-21Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.