Cm-tooling Limited

General information

Name:

Cm-tooling Ltd

Office Address:

Xeinadin Corporate Recovery 100 Barbirolli Square M2 3BD Manchester

Number: 07581804

Incorporation date: 2011-03-29

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

07581804 is a registration number for Cm-tooling Limited. The firm was registered as a Private Limited Company on 2011-03-29. The firm has been active in this business for the last thirteen years. This business may be contacted at Xeinadin Corporate Recovery 100 Barbirolli Square in Manchester. The company's post code assigned is M2 3BD. The firm's classified under the NACE and SIC code 46140 which stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The firm's most recent financial reports describe the period up to 28th February 2022 and the most current confirmation statement was filed on 29th March 2023.

At the moment, we can name a single managing director in the company: Graham C. (since 2011-11-21). Since 2011-03-29 Steven C., had fulfilled assigned duties for this limited company up until the resignation thirteen years ago.

Graham C. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Graham C.

Role: Director

Appointed: 21 November 2011

Latest update: 16 February 2024

People with significant control

Graham C.
Notified on 1 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 25/11/2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 25/11/2013
Annual Accounts 21/11/2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 21/11/2014
Annual Accounts 21/11/2014
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 21/11/2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 33120 : Repair of machinery
13
Company Age

Closest Companies - by postcode