Company number 01688993
Status Active
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address TRIOS HOUSE, REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of C.M.F. LIMITED are www.cmf.co.uk, and www.c-m-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. C M F Limited is a Private Limited Company.
The company registration number is 01688993. C M F Limited has been working since 24 December 1982.
The present status of the company is Active. The registered address of C M F Limited is Trios House Reform Road Maidenhead Berkshire Sl6 8by. . GREGAN, Simon John is a Secretary of the company. BEST, Trevor Mark is a Director of the company. BLUNDEN, Gary is a Director of the company. BOYLES, Neil Anthony is a Director of the company. DEEGAN, Kevin Joseph is a Director of the company. GREGAN, Simon John is a Director of the company. ROY, Calum is a Director of the company. Secretary SMITH, Margaret Vera has been resigned. Director MUNRO, David has been resigned. Director POCOCK, Roger has been resigned. Director SMITH, Joseph Herbert has been resigned. Director SMITH, Margaret Vera has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Director
ROY, Calum
Appointed Date: 14 January 2015
65 years old
Resigned Directors
Director
MUNRO, David
Resigned: 14 November 2005
Appointed Date: 03 November 1992
76 years old
Director
POCOCK, Roger
Resigned: 02 August 2002
Appointed Date: 01 July 1993
74 years old
Persons With Significant Control
Cmf Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C.M.F. LIMITED Events
28 Mar 2017
Full accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
14 Jan 2015
Appointment of Mr Calum Roy as a director on 14 January 2015
...
... and 76 more events
25 Feb 1987
Return made up to 31/12/86; full list of members
19 Feb 1987
Accounts made up to 30 June 1986
28 Jun 1986
Accounts made up to 30 June 1985
24 Dec 1982
Certificate of incorporation
24 Dec 1982
Incorporation
8 September 2011
Deposit agreement
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Account denominated in gbp a/n 00095409 designated ltsb re:…
30 June 2008
Omnibus guarantee and set-off agreement
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 1989
Debenture
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable assets and property in scotland.. Fixed…