UKBizDB.co.uk

CPM MOULD SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

Director27 February 2023Active
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

Director30 March 2004Active
Willow Cottage, Ferry Lane, Aston, Henley-On-Thames, England, RG9 3DH

Director27 February 2023Active
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

Secretary30 March 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary30 March 2004Active
Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

Director30 March 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director30 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Termination secretary company with name termination date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.