CMI CONCRETE MACHINERY LIMITED

Viaduct Works Viaduct Works, Leicester, LE4 6GH
StatusACTIVE
Company No.09394180
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

CMI CONCRETE MACHINERY LIMITED is an active private limited company with number 09394180. It was incorporated 9 years, 4 months, 20 days ago, on 19 January 2015. The company address is Viaduct Works Viaduct Works, Leicester, LE4 6GH.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Bryan Dalby

Change date: 2022-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2021

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: 28 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Glyn John Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Simon Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lori Bauer

Change date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Glyn John Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lori Bauer

Appointment date: 2016-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: Viaduct Works Canon Street Leicester LE4 6GH England

New address: Viaduct Works Canon Street Leicester LE4 6GH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: Viaduct Works Canon Street Leicester LE4 6GH

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

Change date: 2016-03-02

Documents

View document PDF

Capital name of class of shares

Date: 21 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Vaughn Bauer

Documents

View document PDF

Legacy

Date: 12 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-12

Capital : 436,000 GBP

Documents

View document PDF

Legacy

Date: 12 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/10/15

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-19

Capital : 3,000,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2015-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Mr Glenn Bryan Dalby

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2015-07-14

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

153 MITCHAM LANE RTM COMPANY LTD

153B MITCHAM LANE,LONDON,SW16 6NA

Number:11767668
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D B R AUTOS LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC589584
Status:ACTIVE
Category:Private Limited Company

EXPRESS REVGURU LIMITED

11 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:09674747
Status:ACTIVE
Category:Private Limited Company

LOUIE BROWNS BAR KITCHEN DELI LTD

18 DUNDAS HOME FARM,SOUTH QUEENSFERRY,EH30 9SS

Number:SC460548
Status:ACTIVE
Category:Private Limited Company

MYK INTERNATIONAL LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10255961
Status:ACTIVE
Category:Private Limited Company

PETER J HADLEY BOOKSELLER LIMITED

132 CORVE STREET,LUDLOW,SY8 2PG

Number:05084349
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