Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.M.C. ALUMINIUM SYSTEMS LIMITED
Company Information for

C.M.C. ALUMINIUM SYSTEMS LIMITED

UNIT 2 HARVEST WORKS, CALLYWHITE LANE, DRONFIELD, S18 2XR,
Company Registration Number
02911045
Private Limited Company
Active

Company Overview

About C.m.c. Aluminium Systems Ltd
C.M.C. ALUMINIUM SYSTEMS LIMITED was founded on 1994-03-22 and has its registered office in Dronfield. The organisation's status is listed as "Active". C.m.c. Aluminium Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C.M.C. ALUMINIUM SYSTEMS LIMITED
 
Legal Registered Office
UNIT 2 HARVEST WORKS
CALLYWHITE LANE
DRONFIELD
S18 2XR
Other companies in S41
 
Filing Information
Company Number 02911045
Company ID Number 02911045
Date formed 1994-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB598498746  
Last Datalog update: 2023-11-06 14:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M.C. ALUMINIUM SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.M.C. ALUMINIUM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK BOARDMAN
Director 2003-10-01
NIGEL CHAPMAN
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CUPITT
Director 1994-03-30 2017-09-22
HARVEY THOMAS COWARD
Company Secretary 1994-03-30 2009-06-05
HARVEY THOMAS COWARD
Director 1994-03-30 2009-06-05
HOWARD DAVID MOORE
Director 1994-03-30 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-22 1994-03-30
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-22 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CHAPMAN JELLY BEAN 2016 LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Unaudited abridged accounts made up to 2023-03-31
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2022-03-31
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-23SH0117/10/19 STATEMENT OF CAPITAL GBP 334.02
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 334
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHAPMAN
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BOARDMAN
2018-04-16PSC07CESSATION OF ALAN CUPITT AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26SH03Purchase of own shares
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CUPITT
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Unit 2 Harvest Works Callywhite Lane Dronfield S18 2XR England
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Units 4 & 5, Calow Lane Industrial Estate, Hasland Chesterfield Derbyshire S41 0DR
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 667
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 667
2016-05-04AR0122/03/16 ANNUAL RETURN FULL LIST
2015-05-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 667
2015-05-06AR0122/03/15 ANNUAL RETURN FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CUPITT / 01/04/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHAPMAN / 24/04/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BOARDMAN / 01/04/2015
2014-09-29CH01Director's details changed for Nigel Chapman on 2013-11-13
2014-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 667
2014-04-03AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Nigel Chapman on 2013-12-13
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0122/03/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0122/03/12 FULL LIST
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11AR0122/03/11 FULL LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0122/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CUPITT / 20/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BOARDMAN / 22/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHAPMAN / 22/03/2010
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HARVEY COWARD
2009-06-10169GBP IC 1000/667 05/06/09 GBP SR 333@1=333
2009-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-21363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BOARDMAN / 28/07/2008
2008-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/08
2008-07-31363sRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED NIGEL CHAPMAN
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR HOWARD MOORE
2008-03-1088(2)AD 04/03/08 GBP SI 1@1=1 GBP IC 999/1000
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/04
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-16288aNEW DIRECTOR APPOINTED
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-21363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-12-29287REGISTERED OFFICE CHANGED ON 29/12/99 FROM: UNIT 4/5 CALOW LANE INDUSTRIAL ESTATE HASLAND CHESTERFIELD S41 0DR
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/99
1999-05-20363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-09363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1998-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-30CERTNMCOMPANY NAME CHANGED C.M.C. WINDOW SYSTEMS LTD CERTIFICATE ISSUED ON 02/02/98
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-16363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-02-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-18225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-04-19363sRETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-19363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1994-12-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-11-21CERTNMCOMPANY NAME CHANGED DEGREELINK PROJECTS LIMITED CERTIFICATE ISSUED ON 22/11/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.M.C. ALUMINIUM SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.M.C. ALUMINIUM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-04-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.M.C. ALUMINIUM SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of C.M.C. ALUMINIUM SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M.C. ALUMINIUM SYSTEMS LIMITED
Trademarks
We have not found any records of C.M.C. ALUMINIUM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.M.C. ALUMINIUM SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-05-02 GBP £4,748
Derbyshire County Council 2014-05-02 GBP £23,740
Derbyshire Dales District Council 2011-06-01 GBP £6,798 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.M.C. ALUMINIUM SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M.C. ALUMINIUM SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.M.C. ALUMINIUM SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.