C.m.c. Aluminium Systems Limited

General information

Name:

C.m.c. Aluminium Systems Ltd

Office Address:

Unit 2 Harvest Works Callywhite Lane S18 2XR Dronfield

Number: 02911045

Incorporation date: 1994-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1994 is the date that marks the start of C.m.c. Aluminium Systems Limited, a firm which is located at Unit 2 Harvest Works, Callywhite Lane in Dronfield. This means it's been 30 years C.m.c. Aluminium Systems has been in the United Kingdom, as it was created on Tue, 22nd Mar 1994. Its Companies House Reg No. is 02911045 and the company post code is S18 2XR. This firm changed its business name two times. Before 1998 this firm has provided its services as C.m.c. Window Systems but currently this firm operates under the name C.m.c. Aluminium Systems Limited. The enterprise's SIC code is 43999 meaning Other specialised construction activities not elsewhere classified. 2023-03-31 is the last time company accounts were filed.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 28,488 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials and Input Vat.

The limited company owes its accomplishments and constant progress to a group of two directors, specifically Nigel C. and Mark B., who have been in the firm since 2008.

  • Previous company's names
  • C.m.c. Aluminium Systems Limited 1998-02-02
  • C.m.c. Window Systems Ltd 1994-11-22
  • Degreelink Projects Limited 1994-03-22

Financial data based on annual reports

Company staff

Nigel C.

Role: Director

Appointed: 31 March 2008

Latest update: 10 April 2024

Mark B.

Role: Director

Appointed: 01 October 2003

Latest update: 10 April 2024

People with significant control

Executives with significant control over the firm are: Mark B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark B.
Notified on 2 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel C.
Notified on 2 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan C.
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 June 2014
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 7th, July 2016
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 2 £ 28 487.56
2014-05-02 1900056741 £ 23 739.64 Building Materials
2014-05-02 1900056741 £ 4 747.92 Input Vat

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies