Company number 07430080
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address CMHPL LTD, PREES GREEN, WHITCHURCH, SHROPSHIRE, SY13 2BN
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 4 November 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of CMHPL LIMITED are www.cmhpl.co.uk, and www.cmhpl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Wem Rail Station is 3.1 miles; to Yorton Rail Station is 5.9 miles; to Whitchurch (Shrops) Rail Station is 6.2 miles; to Wrenbury Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmhpl Limited is a Private Limited Company.
The company registration number is 07430080. Cmhpl Limited has been working since 04 November 2010.
The present status of the company is Active. The registered address of Cmhpl Limited is Cmhpl Ltd Prees Green Whitchurch Shropshire Sy13 2bn. The company`s financial liabilities are £3.8k. It is £2.68k against last year. And the total assets are £8.61k, which is £-32.01k against last year. CARTWRIGHT, Chiles Sebastian is a Director of the company. MANIA, Kamil is a Director of the company. Secretary HALLP HAJCO SECRETARIES LIMITED has been resigned. Director AKRAM, Mohammed has been resigned. Director MANIA, Marek has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
cmhpl Key Finiance
LIABILITIES
£3.8k
+240%
CASH
n/a
TOTAL ASSETS
£8.61k
-79%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HALLP HAJCO SECRETARIES LIMITED
Resigned: 22 June 2011
Appointed Date: 04 November 2010
Director
AKRAM, Mohammed
Resigned: 22 June 2011
Appointed Date: 04 November 2010
67 years old
Director
MANIA, Marek
Resigned: 01 December 2014
Appointed Date: 22 June 2011
70 years old
Director
HAJCO DIRECTORS LIMITED
Resigned: 21 June 2011
Appointed Date: 04 November 2010
Persons With Significant Control
Mr Marek Mania
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Conprodis Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
CMHPL LIMITED Events
26 Apr 2017
Micro company accounts made up to 31 December 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
09 Jun 2016
Micro company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 16 more events
28 Jun 2011
Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 28 June 2011
27 Jun 2011
Termination of appointment of Mohammed Akram as a director
23 Jun 2011
Company name changed hallp hajco 023 LIMITED\certificate issued on 23/06/11
-
RES15 ‐
Change company name resolution on 2011-06-22
23 Jun 2011
Change of name notice
04 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)