CMON SYSTEMS LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1WD

Company number 04125134
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address DALTON HOUSE, 9 DALTON SQUARE, LANCASTER, LANCASHIRE, LA1 1WD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Termination of appointment of Heather Alison Walker as a director on 27 February 2017; Termination of appointment of Heather Alison Walker as a secretary on 27 February 2017. The most likely internet sites of CMON SYSTEMS LIMITED are www.cmonsystems.co.uk, and www.cmon-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cmon Systems Limited is a Private Limited Company. The company registration number is 04125134. Cmon Systems Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Cmon Systems Limited is Dalton House 9 Dalton Square Lancaster Lancashire La1 1wd. The company`s financial liabilities are £5.94k. It is £4.93k against last year. The cash in hand is £102.61k. It is £64.58k against last year. And the total assets are £121.28k, which is £67.07k against last year. WALKER, Philip Frederick is a Director of the company. Secretary BEST, Kenneth Alaric has been resigned. Secretary WALKER, Heather Alison has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BEST, Kenneth Alaric has been resigned. Director SHANNON, Paddy Joe has been resigned. Director WALKER, Daniel Philip has been resigned. Director WALKER, Heather Alison has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


cmon systems Key Finiance

LIABILITIES £5.94k
+489%
CASH £102.61k
+169%
TOTAL ASSETS £121.28k
+123%
All Financial Figures

Current Directors

Director
WALKER, Philip Frederick
Appointed Date: 10 September 2001
63 years old

Resigned Directors

Secretary
BEST, Kenneth Alaric
Resigned: 11 September 2001
Appointed Date: 13 February 2001

Secretary
WALKER, Heather Alison
Resigned: 27 February 2017
Appointed Date: 10 September 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 December 2000
Appointed Date: 13 December 2000

Director
BEST, Kenneth Alaric
Resigned: 11 September 2001
Appointed Date: 13 February 2001
78 years old

Director
SHANNON, Paddy Joe
Resigned: 11 September 2001
Appointed Date: 13 February 2001
66 years old

Director
WALKER, Daniel Philip
Resigned: 10 December 2008
Appointed Date: 01 June 2005
39 years old

Director
WALKER, Heather Alison
Resigned: 27 February 2017
Appointed Date: 10 September 2001
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 December 2000
Appointed Date: 13 December 2000

Persons With Significant Control

Mr Philip Frederick Walker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mrs Heather Alison Walker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMON SYSTEMS LIMITED Events

18 May 2017
Confirmation statement made on 17 May 2017 with updates
15 Mar 2017
Termination of appointment of Heather Alison Walker as a director on 27 February 2017
15 Mar 2017
Termination of appointment of Heather Alison Walker as a secretary on 27 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
...
... and 42 more events
21 Feb 2001
Registered office changed on 21/02/01 from: 3 wetherfield close lancaster LA1 2TH
20 Dec 2000
Registered office changed on 20/12/00 from: 44 upper belgrave road bristol avon BS8 2XN
20 Dec 2000
Secretary resigned
20 Dec 2000
Director resigned
13 Dec 2000
Incorporation