Cmecs Limited

General information

Name:

Cmecs Ltd

Office Address:

Unit 6B Vernon Court Henson Way Telford Way Industrial Estate NN16 8PX Kettering

Number: 04865655

Incorporation date: 2003-08-13

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Cmecs Limited may be found at Unit 6B Vernon Court, Henson Way Telford Way Industrial Estate in Kettering. The company's area code is NN16 8PX. Cmecs has been active on the British market for the last twenty one years. The company's registration number is 04865655. This enterprise's declared SIC number is 96090 - Other service activities not elsewhere classified. The company's latest filed accounts documents were submitted for the period up to March 31, 2021 and the most current confirmation statement was released on August 13, 2022.

As for this firm, the full extent of director's assignments have so far been carried out by Michael W. who was appointed in 2003 in August. For 3 years Jamie-Lee M., had performed the duties for this firm up to the moment of the resignation one year ago. In addition a different director, namely Steve B. resigned in August 2015.

Michael W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 13 August 2003

Latest update: 6 November 2023

People with significant control

Michael W.
Notified on 14 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 27 August 2023
Confirmation statement last made up date 13 August 2022
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director's appointment terminated on 2023/02/10 (TM01)
filed on: 14th, February 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 6a Sallow Road Weldon North Industrial Estate

Post code:

NN17 5JX

City / Town:

Corby

Accountant/Auditor,
2014

Name:

Hardcastle Burton Llp

Address:

Lake House Market Hill

Post code:

SG8 9JN

City / Town:

Royston

Accountant/Auditor,
2012

Name:

Hw Northamptonshire Llp

Address:

26-28 Headlands

Post code:

NN15 7HP

City / Town:

Kettering

Accountant/Auditor,
2016

Name:

Bewers Turner & Co Limited

Address:

Portland House 11-13 Station Road

Post code:

NN15 7HH

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies