C.M.S. (ANGLIA) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 4JB

Company number 03408288
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address ASPEN 20 ROPES WALK, BLOFIELD, NORWICH, NR13 4JB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of C.M.S. (ANGLIA) LIMITED are www.cmsanglia.co.uk, and www.c-m-s-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Lingwood Rail Station is 2.1 miles; to Buckenham Rail Station is 2.8 miles; to Salhouse Rail Station is 3.6 miles; to Reedham (Norfolk) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M S Anglia Limited is a Private Limited Company. The company registration number is 03408288. C M S Anglia Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of C M S Anglia Limited is Aspen 20 Ropes Walk Blofield Norwich Nr13 4jb. The company`s financial liabilities are £3.52k. It is £-14.4k against last year. The cash in hand is £0.56k. It is £0.56k against last year. And the total assets are £58.72k, which is £-5.84k against last year. IMPEY, Roy Edgar is a Secretary of the company. ALCOCK, Raymond William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARTER, Lynn Marion has been resigned. Director CLARKE, Martyn John has been resigned. Director TERRY, Peter James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


c.m.s. (anglia) Key Finiance

LIABILITIES £3.52k
-81%
CASH £0.56k
TOTAL ASSETS £58.72k
-10%
All Financial Figures

Current Directors

Secretary
IMPEY, Roy Edgar
Appointed Date: 24 July 1997

Director
ALCOCK, Raymond William
Appointed Date: 24 October 1997
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
BARTER, Lynn Marion
Resigned: 01 June 2004
Appointed Date: 01 April 1999
66 years old

Director
CLARKE, Martyn John
Resigned: 01 April 1999
Appointed Date: 24 July 1997
69 years old

Director
TERRY, Peter James
Resigned: 31 August 2012
Appointed Date: 01 January 1998
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Mr Raymond William Alcock
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.M.S. (ANGLIA) LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Aug 2016
Confirmation statement made on 24 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
28 Jul 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jul 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jul 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jul 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Incorporation

C.M.S. (ANGLIA) LIMITED Charges

16 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…