CMC MOTORS LIMITED
Status | ACTIVE |
Company No. | 07282276 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CMC MOTORS LIMITED is an active private limited company with number 07282276. It was incorporated 13 years, 10 months, 15 days ago, on 14 June 2010. The company address is Cmc Motors Cmc Motors, Epping, CM16 4HW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
New address: Cmc Motors Station Approach Epping CM16 4HW
Old address: Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6st
Change date: 2022-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-25
Charge number: 072822760001
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Calvin Adisa
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Omosanya
Termination date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Mr Calvin Adisa
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calvin Adisa
Termination date: 2015-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christina Omosanya
Appointment date: 2015-01-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-15
Officer name: Calvin Adisa
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6ST
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-06
Old address: 89 Rosewood Avenue Hornchurch Essex RM12 5LD
Documents
Certificate change of name company
Date: 05 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the motor claims centre LTD\certificate issued on 05/11/13
Documents
Change of name notice
Date: 05 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 20 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Old address: 22 Osborn Street London E1 6TD United Kingdom
Change date: 2010-07-15
Documents
Some Companies
128 HURST LANE,BIRMINGHAM,B34 7HE
Number: | 10890543 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRYNHEULOG,MOUNTAIN ASH,CF45 3DX
Number: | 10700953 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 HAUGH LANE,BLAYDON ON TYNE,NE21 4TE
Number: | 06011119 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDEN LANE COMMUNITY CENTRE LTD
MAIDEN LANE COMMUNITY CENTRE,LONDON,NW1 9XZ
Number: | 04941401 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TROJAN HOUSE,LONDON,N3 2JU
Number: | 02696060 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SL000137 |
Status: | ACTIVE |
Category: | Limited Partnership |