Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMR FUEL CELLS (UK) LIMITED
Company Information for

CMR FUEL CELLS (UK) LIMITED

CAMBRIDGE, CAMBRIDGESHIRE, CB21,
Company Registration Number
04934498
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Cmr Fuel Cells (uk) Ltd
CMR FUEL CELLS (UK) LIMITED was founded on 2003-10-16 and had its registered office in Cambridge. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
CMR FUEL CELLS (UK) LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
 
Previous Names
CMR FUEL CELLS LIMITED17/10/2005
Filing Information
Company Number 04934498
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-05-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-07 18:21:53
Primary Source:Companies House
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 CMR FUEL CELLS (UK) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JILL SHAW
Company Secretary 2012-11-01
CHRISTOPHER WAYNE GIBBS
Director 2010-03-02
LESLEY JILL SHAW
Director 2006-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RONALD HODGSON
Director 2011-01-06 2012-12-20
JULIAN ROBERT STAFFORD
Company Secretary 2005-07-21 2012-11-01
JOHN WEDGWOOD HALFPENNY
Director 2004-09-01 2010-03-05
MICHAEL JOSEPH EVANS
Director 2006-05-25 2008-03-19
MICHAEL ALEXANDER PRIESTNALL
Director 2003-10-16 2007-08-23
DANIEL CARTER
Director 2004-01-08 2007-01-03
GORDON MALCOLM EDGE
Director 2004-02-10 2006-05-25
LEGALSURF REGISTRARS LIMITED
Company Secretary 2005-02-09 2005-07-21
MICHAEL JOSEPH EVANS
Director 2003-10-16 2005-07-13
SUSAN ELIZABETH DIXON
Company Secretary 2003-10-16 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WAYNE GIBBS AMALYST LIMITED Director 2018-06-14 CURRENT 2012-10-25 Liquidation
CHRISTOPHER WAYNE GIBBS TCR MATERIALS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
CHRISTOPHER WAYNE GIBBS BRAMBLE ENERGY LIMITED Director 2016-11-03 CURRENT 2015-11-27 Active
LESLEY JILL SHAW ANVIL SEMICONDUCTORS LIMITED Director 2012-01-09 CURRENT 2010-06-30 Active
LESLEY JILL SHAW KINEMATICA LTD Director 2011-12-02 CURRENT 2011-12-02 Active - Proposal to Strike off
LESLEY JILL SHAW CEROMA LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off

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
2015-05-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-19DS01APPLICATION FOR STRIKING-OFF
2015-01-06AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-21AA01PREVEXT FROM 03/03/2014 TO 30/04/2014
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1942.9
2013-11-28AR0116/10/13 FULL LIST
2013-05-30SH02SUB-DIVISION 14/05/13
2013-05-30SH20STATEMENT BY DIRECTORS
2013-05-30SH1930/05/13 STATEMENT OF CAPITAL GBP 1.94
2013-05-30CAP-SSSOLVENCY STATEMENT DATED 14/05/13
2013-05-30RES12VARYING SHARE RIGHTS AND NAMES
2013-05-30RES06REDUCE ISSUED CAPITAL 14/05/2013
2013-04-03AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON
2013-03-07AP03SECRETARY APPOINTED MRS LESLEY JILL SHAW
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY JULIAN STAFFORD
2012-12-21AR0116/10/12 FULL LIST
2012-11-08AA29/02/12 TOTAL EXEMPTION SMALL
2011-12-01AR0116/10/11 FULL LIST
2011-10-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-10AP01DIRECTOR APPOINTED DR DAVID RONALD HODGSON
2010-11-25SH20STATEMENT BY DIRECTORS
2010-11-25SH1925/11/10 STATEMENT OF CAPITAL GBP 1942.90
2010-11-25CAP-SSSOLVENCY STATEMENT DATED 11/11/10
2010-11-25RES13REDUCE SHARE PREM A/C TO NIL 11/11/2010
2010-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AR0116/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 03/03/10
2010-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER WAYNE GIBBS
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALFPENNY
2010-04-01AA01PREVEXT FROM 31/12/2009 TO 03/03/2010
2010-03-30AUDAUDITOR'S RESIGNATION
2009-10-21AR0116/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JILL SHAW / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WEDGWOOD HALFPENNY / 01/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB2 1NT
2007-11-22363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-09-20AUDAUDITOR'S RESIGNATION
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-02-14363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-10-17CERTNMCOMPANY NAME CHANGED CMR FUEL CELLS LIMITED CERTIFICATE ISSUED ON 17/10/05
2005-10-11RES13SUB DIVISION 15/09/05
2005-10-11122S-DIV 15/09/05
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 11 STURTON STREET, CAMBRIDGE, CAMBS CB1 2SN
2005-09-14288bSECRETARY RESIGNED
2005-09-14288aNEW SECRETARY APPOINTED
2005-08-2688(2)RAD 13/07/05--------- £ SI 71452@.01=714 £ IC 1227/1941
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-11123NC INC ALREADY ADJUSTED 13/07/05
2005-08-08RES04£ NC 1241/2368
2005-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-24288bDIRECTOR RESIGNED
2005-06-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-06-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288bSECRETARY RESIGNED
2005-05-19RES04£ NC 1173/1241 25/04/0
2005-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-19123NC INC ALREADY ADJUSTED 13/04/05
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CMR FUEL CELLS (UK) 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 CMR FUEL CELLS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMR FUEL CELLS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due Within One Year 2013-02-28 £ 1,684
Creditors Due Within One Year 2012-02-29 £ 2,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-04-30

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 CMR FUEL CELLS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,943
Called Up Share Capital 2012-02-29 £ 1,943
Cash Bank In Hand 2013-02-28 £ 3,627
Cash Bank In Hand 2012-02-29 £ 6,734
Current Assets 2013-02-28 £ 4,039
Current Assets 2012-02-29 £ 8,202
Debtors 2012-02-29 £ 1,468
Shareholder Funds 2013-02-28 £ 2,704
Shareholder Funds 2012-02-29 £ 6,434

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CMR FUEL CELLS (UK) LIMITED

CMR FUEL CELLS (UK) LIMITED has registered 1 patents

GB2481309 ,

Domain Names
We do not have the domain name information for CMR FUEL CELLS (UK) LIMITED
Trademarks
We have not found any records of CMR FUEL CELLS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMR FUEL CELLS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CMR FUEL CELLS (UK) LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CMR FUEL CELLS (UK) 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 CMR FUEL CELLS (UK) 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 CMR FUEL CELLS (UK) 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.