Higher Kinnerton
Chester
CH4 9DY
Wales
Secretary Name | Mrs Deborah Thomas |
---|---|
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Eccleston Road Higher Kinnerton Chester CH4 9DY Wales |
Website | cmt-tech-ltd.co.uk |
---|---|
Telephone | 07 891180695 |
Telephone region | Mobile |
Registered Address | 33 Eccleston Road Higher Kinnerton Chester CH4 9DY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Higher Kinnerton |
Ward | Higher Kinnerton |
Built Up Area | Higher Kinnerton |
1 at £1 | Chris Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,307 |
Cash | £56,825 |
Current Liabilities | £12,490 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
15 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
13 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from C/O Sjd Accountancy 1 King Street Salford M3 7BN to 33 Eccleston Road Higher Kinnerton Chester CH4 9DY on 13 December 2017 (1 page) |
11 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 June 2017 | Notification of Chris Thomas as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Chris Thomas as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 September 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
10 September 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
6 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 16 January 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Director's details changed for Mr Chris Thomas on 9 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mrs Deborah Thomas on 9 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Secretary's details changed for Mrs Deborah Thomas on 9 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Chris Thomas on 9 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mrs Deborah Thomas on 9 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Chris Thomas on 9 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Registered office address changed from 33 Eccleston Road Higher Kinnerton Chester Flintshire CH4 9DY United Kingdom on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 33 Eccleston Road Higher Kinnerton Chester Flintshire CH4 9DY United Kingdom on 20 July 2010 (2 pages) |
9 June 2010 | Incorporation (22 pages) |
9 June 2010 | Incorporation (22 pages) |