This company is commonly known as Cpm Mould Solutions Limited. The company was founded 20 years ago and was given the registration number 05089007. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Pattisson House, Addison Road, Chesham, Buckinghamshire, . This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | CPM MOULD SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05089007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD | Director | 27 February 2023 | Active |
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD | Director | 30 March 2004 | Active |
Willow Cottage, Ferry Lane, Aston, Henley-On-Thames, England, RG9 3DH | Director | 27 February 2023 | Active |
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD | Secretary | 30 March 2004 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 30 March 2004 | Active |
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD | Director | 30 March 2004 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 30 March 2004 | Active |
Tavishelm Engineering Limited | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Mr Mark Leonard Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Pattisson House, Addison Road, Buckinghamshire, HP5 2BD |
Nature of control | : |
|
Mr Robert Edward Maidment | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Pattisson House, Addison Road, Buckinghamshire, HP5 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Officers | Change person director company with change date. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Officers | Termination secretary company with name termination date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.