IT CML LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN11 8TQ

Company number 03699456
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address 55 HIGH STREET, HODDESDON, HERTFORDSHIRE, EN11 8TQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2,000 . The most likely internet sites of IT CML LIMITED are www.itcml.co.uk, and www.it-cml.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Turkey Street Rail Station is 6.2 miles; to Gordon Hill Rail Station is 7.5 miles; to Southbury Rail Station is 7.9 miles; to Palmers Green Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.It Cml Limited is a Private Limited Company. The company registration number is 03699456. It Cml Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of It Cml Limited is 55 High Street Hoddesdon Hertfordshire En11 8tq. . LUDWICK, Ryan Thomas is a Secretary of the company. LUDWICK, Cecil Michael is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LUDWICK, Ryan Thomas
Appointed Date: 22 January 1999

Director
LUDWICK, Cecil Michael
Appointed Date: 22 January 1999
71 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Persons With Significant Control

Mr Ryan Thomas Ludwick
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cecil Michael Ludwick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IT CML LIMITED Events

01 Mar 2017
Confirmation statement made on 22 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000

...
... and 39 more events
03 Mar 1999
Secretary resigned
03 Mar 1999
New director appointed
03 Mar 1999
Director resigned
03 Mar 1999
New secretary appointed
22 Jan 1999
Incorporation

IT CML LIMITED Charges

3 December 2014
Charge code 0369 9456 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
18 July 2003
Charge over book debts
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Close Inoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…