UKBizDB.co.uk

CWM AUTOMATION LIMITED

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

This company is commonly known as Cwm Automation Limited. The company was founded 17 years ago and was given the registration number 05893689. The firm's registered office is in GAINSBOROUGH. You can find them at The Old Court House, 24 Market Street, Gainsborough, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CWM AUTOMATION LIMITED
Company Number:05893689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary01 January 2024Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director01 January 2024Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director01 August 2006Active
133 Wenlock Road, Shrewsbury, SY2 6JZ

Secretary01 August 2006Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary28 September 2018Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary12 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 2006Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director26 June 2020Active
133 Wenlock Road, Shrewsbury, SY2 6JZ

Director01 August 2006Active
3, Crapple Lane, Scotton, Gainsborough, DN21 3QT

Director02 February 2009Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director28 September 2018Active
3, Nursery Vale, Morton, Gainsborough, England, DN21 3GE

Director26 August 2015Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director10 April 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 2006Active

People with Significant Control

Hexadex Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael George Williams
Notified on:01 August 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Unit 3, Longwood Road, Gainsborough, DN21 1QB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type small.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.