UKBizDB.co.uk

CMU TRADING LTD

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

This company is commonly known as Cmu Trading Ltd. The company was founded 14 years ago and was given the registration number 06938228. The firm's registered office is in RIPLEY. You can find them at 4 Willow Park Cottages Prospect Road, Denby, Ripley, Derbyshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:CMU TRADING LTD
Company Number:06938228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:4 Willow Park Cottages Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Prospect Road, Denby, Ripley, United Kingdom, DE5 8RE

Director01 July 2019Active
3, Rylands Avenue, Bingley, Bradford, England, BD16 3NJ

Secretary18 June 2009Active
1, Bingham Avenue, Poole, United Kingdom, BH14 8ND

Secretary01 February 2012Active
48, Skylines Village, Limeharbour, London, United Kingdom, E14 9TS

Corporate Secretary09 September 2010Active
7, Preachers Mews, Bingley, BD16 4NT

Corporate Secretary27 November 2009Active
603, Landmark House, 11 Broadway, Bradford, England, BD1 1JB

Director01 March 2013Active
603, Landmark House, 11 The Broadway, Bradford, United Kingdom, BD1 1JB

Director13 October 2011Active
Treetops, Gillots Lane, Henley On Thames,

Director01 June 2010Active
Treetops, Gillotts Lane, Henley-On-Thames, United Kingdom, RG9 1PT

Director01 September 2011Active
3, Rylands Avenue, Bingley, BD16 3NJ

Director05 November 2009Active
3, Rylands Avenue, Bingley, Bradford, England, BD16 3NJ

Director18 June 2009Active
7, Preachers Mews, Bingley, BD16 4NT

Director27 November 2009Active
7, Preachers Mews, Bingley, BD16 4NT

Director01 July 2009Active
3, Kingfisher Court, Burntwood, England, WS7 9QS

Director18 July 2014Active

People with Significant Control

Miss Tessa Vanbroekhoven
Notified on:01 September 2019
Status:Active
Date of birth:September 1976
Nationality:Dutch
Country of residence:United Kingdom
Address:4, Prospect Road, Ripley, United Kingdom, DE5 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Address

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

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

Default companies house registered office address applied.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Address

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

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.