C.m.i. Limited

General information

Name:

C.m.i. Ltd

Office Address:

The Studio Main Street South Scarle NG23 7JH Newark

Number: 01510044

Incorporation date: 1980-07-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The C.m.i. Limited company has been operating in this business field for at least fourty four years, as it's been established in 1980. Started with Companies House Reg No. 01510044, C.m.i was set up as a Private Limited Company located in The Studio Main Street, Newark NG23 7JH. The company's registered with SIC code 20200 meaning Manufacture of pesticides and other agrochemical products. 2022-08-31 is the last time account status updates were reported.

The company's trademark number is UK00003196577. They filed a trademark application on 2016/11/14 and it was registered after three months. The trademark will no longer be valid after 2026/11/14.

Nicola S., Judith M. and Colin M. are the company's directors and have been cooperating as the Management Board since 2021/03/31. In addition, the managing director's responsibilities are regularly aided with by a secretary - Judith M..

Trade marks

Trademark UK00003196577
Trademark image:-
Status:Registered
Filing date:2016-11-14
Date of entry in register:2017-02-17
Renewal date:2026-11-14
Owner name:CMI LIMITED
Owner address:United House,, 113 High Street, COLLINGHAM, Newark, Nottinghamshire, United Kingdom, NG23 7NG

Financial data based on annual reports

Company staff

Judith M.

Role: Secretary

Latest update: 10 March 2024

Nicola S.

Role: Director

Appointed: 31 March 2021

Latest update: 10 March 2024

Judith M.

Role: Director

Appointed: 01 October 1991

Latest update: 10 March 2024

Colin M.

Role: Director

Appointed: 01 October 1991

Latest update: 10 March 2024

People with significant control

Executives who have control over the firm are as follows: Colin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Judith M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin M.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith M.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 11 October 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 11 October 2012
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 15 October 2013
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 10 October 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 28 September 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2016

Address:

United House 113 High Street Collingham

Post code:

NG23 7NG

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 20200 : Manufacture of pesticides and other agrochemical products
43
Company Age

Closest companies