CMBF PRODUCTS (U.K.) LIMITED

Omega 500 Mamhilad Technology Park Omega 500 Mamhilad Technology Park, Pontypool, NP4 0JJ, Wales
StatusACTIVE
Company No.05501054
CategoryPrivate Limited Company
Incorporated06 Jul 2005
Age18 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

CMBF PRODUCTS (U.K.) LIMITED is an active private limited company with number 05501054. It was incorporated 18 years, 10 months, 15 days ago, on 06 July 2005. The company address is Omega 500 Mamhilad Technology Park Omega 500 Mamhilad Technology Park, Pontypool, NP4 0JJ, Wales.



Company Fillings

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Grayken

Notification date: 2023-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Alan Roundhouse

Termination date: 2024-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055010540002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055010540001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-08

Charge number: 055010540003

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Scott Spielvogel

Termination date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Tony Won Lee

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2023

Category: Address

Type: AD02

Old address: 199 Bishopsgate London EC2M 3UT England

New address: Cmbf Products Limited Mamhilad Technology Park Mamhilad Pontypool NP4 0JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carlisle brake products (U.K.) LIMITED\certificate issued on 01/07/22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Theodore Messmer

Termination date: 2022-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055010540001

Charge creation date: 2021-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055010540002

Charge creation date: 2021-11-12

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Aug 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-02

Psc name: Carlisle Global Ii Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Ian Rodney Reid

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Gareth Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr. Matthew Peter Pauli

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Karl Theodore Messmer

Appointment date: 2021-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr. Tony Won Lee

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Scott Spielvogel

Appointment date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: Level 37 One Canada Square Canary Wharf London E14 5DY England

New address: Omega 500 Mamhilad Technology Park Old Abergavenny Road Pontypool NP4 0JJ

Change date: 2021-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr. Roger Alan Roundhouse

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2021

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA England

New address: 199 Bishopsgate London EC2M 3UT

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Termination date: 2021-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carlisle Global Ii Limited

Notification date: 2019-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-06

Psc name: Carlisle Holding Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Ian Rodney Reid

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lee Roberson

Termination date: 2020-03-23

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-30

Capital : 3,500,000.00 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/19

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Carlisle Holding Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-16

Officer name: Abogado Nominees Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Dec 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 05 Dec 2018

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: Omega 500 Unit Mamhilad Technology Park Mamhilad Pontypool Torfaen NP4 0JJ

Change date: 2018-12-05

New address: Level 37 One Canada Square Canary Wharf London E14 5DY

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Steven Joseph Ford

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-24

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH19

Capital : 8,500,000 GBP

Date: 2017-11-14

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/11/17

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Lee Roberson

Change date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Steven Joseph Ford

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Lee Roberson

Change date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-24

Officer name: Mr Steven Joseph Ford

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Williamson

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Williamson

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Old address: , Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP, United Kingdom

Change date: 2010-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Steven Joseph Ford

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Lee Roberson

Change date: 2010-07-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-06

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Miscellaneous

Date: 24 Jun 2010

Category: Miscellaneous

Type: MISC

Description: Strike off action discontinued 03/11/2009

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 06 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-15

Old address: , Omega 500, Mamhilad Technology Park, Pontypool, NP4 0JJ

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ALCOHOL & DRUGS ACTION

7 HADDEN STREET,,AB11 6NU

Number:SC094162
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BALMORAL MANOR RESIDENTS LIMITED

SUITE 4 MARLBOROUGH HOUSE,BELFAST,BT9 6GH

Number:NI023123
Status:ACTIVE
Category:Private Limited Company

CHURCHFIELD BUSINESS BROKERS LTD

YORK HOUSE 112 COLCHESTER ROAD,COLCHESTER,CO6 2PP

Number:04894424
Status:ACTIVE
Category:Private Limited Company

DERRO LTD

6 OVAL ROAD NORTH,DAGENHAM,RM10 9EX

Number:11128292
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE HOMES LIMITED

37 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:11401250
Status:ACTIVE
Category:Private Limited Company

S.P.Q. LTD.

FIRST FLOOR, KIRKLAND HOUSE,HARROW,HA1 2AX

Number:04740228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source