Company Information for C.M. SUPPLIES LIMITED
64-66 OUTRAM STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4FS,
|
Company Registration Number
02993234
Private Limited Company
Active |
Company Name | |
---|---|
C.M. SUPPLIES LIMITED | |
Legal Registered Office | |
64-66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS Other companies in NG17 | |
Company Number | 02993234 | |
---|---|---|
Company ID Number | 02993234 | |
Date formed | 1994-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 21:11:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL JAMES MILWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE JULIE MILWARD |
Company Secretary | ||
CARL JAMES MILWARD |
Company Secretary | ||
MARK ANTHONY MILWARD |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE KNIGHT MARKETING SOLUTIONS LIMITED | Director | 2007-07-17 | CURRENT | 2007-05-30 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Carl James Milward as a person with significant control on 2020-02-05 | |
CH01 | Director's details changed for Mr Carl James Milward on 2020-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-11-02 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 06/10/17 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/10/2017 | |
RES01 | ADOPT ARTICLES 06/10/2017 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES MILWARD / 02/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE MILWARD | |
AR01 | 22/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS | |
169 | £ IC 112/100 08/07/06 £ SR 12@1=12 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 125/112 08/07/05 £ SR 13@1=13 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
169 | £ IC 200/125 08/07/04 £ SR 75@1=75 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SECT 320 08/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 14/08/98--------- £ SI 100@1=100 £ IC 100/200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Dismissal of Winding Up Petition | 2013-01-30 |
Petitions to Wind Up (Companies) | 2013-01-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 364,979 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 362,680 |
Creditors and other liabilities
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. SUPPLIES LIMITED
Cash Bank In Hand | 2012-11-30 | £ 14,875 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 13,905 |
Current Assets | 2012-11-30 | £ 324,402 |
Current Assets | 2011-11-30 | £ 359,760 |
Debtors | 2012-11-30 | £ 234,505 |
Debtors | 2011-11-30 | £ 272,880 |
Secured Debts | 2011-11-30 | £ 60,937 |
Shareholder Funds | 2012-11-30 | £ 424,158 |
Shareholder Funds | 2011-11-30 | £ 481,984 |
Stocks Inventory | 2012-11-30 | £ 75,022 |
Stocks Inventory | 2011-11-30 | £ 72,975 |
Tangible Fixed Assets | 2012-11-30 | £ 464,735 |
Tangible Fixed Assets | 2011-11-30 | £ 484,904 |
Debtors and other cash assets
C.M. SUPPLIES LIMITED owns 2 domain names.
cmsupplies.co.uk cms-cms.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as C.M. SUPPLIES LIMITED are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | C.M. SUPPLIES LIMITED | Event Date | 2012-09-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 7338 A Petition to wind up the above-named Company, Registration Number 02993234, of 64-66 Outram Street, Sutton in Ashfield, Nottinghamshire, United Kingdom, NG17 4FS, principal trading address at Brookhill Industrial Estate, Brookhill Road, Pinxton, Nottinghamshire, NG16 6NT , presented on 19 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 9 January 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 January 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | C.M. SUPPLIES LIMITED | Event Date | 2012-09-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 7338 A Petition to wind up the above-named Company, Registration Number 02993234, of 64-66 Outram Street, Sutton In Ashfield, Nottinghamshire, United Kingdom, NG17 4FS, principal trading address at Brookhill Industrial Estate, Brookhill Road, Pinxton, Nottinghamshire, NG16 6NT , presented on 19 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1630707/37/U.) : | |||
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. |