CMZ UK LIMITED
BIRMINGHAM LIMECONE LIMITED

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 05657378
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Second filing of Confirmation Statement dated 19/12/2016; 19/12/16 Statement of Capital gbp 100 ANNOTATION Clarification a second filed CS01 (statement of capital and person with significant control) was registered on 21/03/2017. ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CMZ UK LIMITED are www.cmzuk.co.uk, and www.cmz-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmz Uk Limited is a Private Limited Company. The company registration number is 05657378. Cmz Uk Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Cmz Uk Limited is 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1px. . AITOR ZUMARRAGA BERASALUCE is a Secretary of the company. LIZUNDIA IRIONDO, Maria Aranzazu is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director HOWELL, Keith Robert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
AITOR ZUMARRAGA BERASALUCE
Appointed Date: 18 January 2006

Director
LIZUNDIA IRIONDO, Maria Aranzazu
Appointed Date: 20 April 2016
61 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 January 2006
Appointed Date: 19 December 2005

Director
HOWELL, Keith Robert
Resigned: 13 May 2016
Appointed Date: 18 January 2006
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 January 2006
Appointed Date: 19 December 2005
63 years old

Persons With Significant Control

Raimatec Technology Sl
Notified on: 19 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Aranzazu Lizundia Iriondo
Notified on: 20 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Sicronor Industrial Sl
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMZ UK LIMITED Events

21 Mar 2017
Second filing of Confirmation Statement dated 19/12/2016
23 Dec 2016
19/12/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and person with significant control) was registered on 21/03/2017.

11 Oct 2016
Accounts for a small company made up to 31 December 2015
16 May 2016
Termination of appointment of Keith Robert Howell as a director on 13 May 2016
20 Apr 2016
Appointment of Mrs Maria Aranzazu Lizundia Iriondo as a director on 20 April 2016
...
... and 22 more events
26 Jan 2006
Registered office changed on 26/01/06 from: 16 st john street london EC1M 4NT
26 Jan 2006
Director resigned
26 Jan 2006
Secretary resigned
24 Jan 2006
Company name changed limecone LIMITED\certificate issued on 24/01/06
19 Dec 2005
Incorporation