Based in Bury St Edmunds, Cml Innovative Technologies Ltd was registered on 30 April 1932, it's status in the Companies House registry is set to "Active". The companies directors are listed as Feavearyear, Martin Anthony, Unwin, David John, Booker, John Albert, Brooks, Alan Tempest, Cartwright, David Leonard, Clarke, Richard Steven, Clayson, David Mark, Cole, James Robert, Drexler, William, Hemingway, Michael Arthur, Ibrahim, Zahir, James, Philip Alan, Kurita, Ryunosuke, Maejima, Natsuhiko, Pritchard, Christopher Stanley, Sheppard, Dean Patrick, Tsukahara, Junichi. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEAVEARYEAR, Martin Anthony | 01 April 2016 | - | 1 |
UNWIN, David John | 31 May 2015 | - | 1 |
BOOKER, John Albert | N/A | 01 September 1995 | 1 |
BROOKS, Alan Tempest | 01 September 1995 | 01 March 1998 | 1 |
CARTWRIGHT, David Leonard | 01 March 1998 | 30 April 2001 | 1 |
CLARKE, Richard Steven | 01 March 1997 | 26 November 1997 | 1 |
CLAYSON, David Mark | 01 March 1999 | 15 November 2002 | 1 |
COLE, James Robert | N/A | 31 May 1999 | 1 |
DREXLER, William | 14 May 2007 | 10 January 2012 | 1 |
HEMINGWAY, Michael Arthur | 05 December 1995 | 31 May 2015 | 1 |
IBRAHIM, Zahir | 01 October 2006 | 14 May 2007 | 1 |
JAMES, Philip Alan | N/A | 16 December 1991 | 1 |
KURITA, Ryunosuke | 05 December 1995 | 01 August 1998 | 1 |
MAEJIMA, Natsuhiko | 01 March 1998 | 05 May 1998 | 1 |
PRITCHARD, Christopher Stanley | 01 May 2012 | 31 March 2016 | 1 |
SHEPPARD, Dean Patrick | 15 November 2000 | 14 March 2003 | 1 |
TSUKAHARA, Junichi | 05 December 1995 | 01 March 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 04 July 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 March 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 06 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 February 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 14 July 2016 | |
AP01 - Appointment of director | 25 April 2016 | |
TM01 - Termination of appointment of director | 25 April 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 06 July 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
TM02 - Termination of appointment of secretary | 04 June 2015 | |
AP01 - Appointment of director | 03 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
RESOLUTIONS - N/A | 02 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
MISC - Miscellaneous document | 07 November 2012 | |
AA - Annual Accounts | 13 September 2012 | |
RESOLUTIONS - N/A | 03 September 2012 | |
CC04 - Statement of companies objects | 03 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 September 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 03 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 11 July 2011 | |
CH01 - Change of particulars for director | 10 November 2010 | |
AD01 - Change of registered office address | 04 November 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 14 July 2010 | |
MISC - Miscellaneous document | 15 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 16 April 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 24 July 2008 | |
RESOLUTIONS - N/A | 20 February 2008 | |
363s - Annual Return | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
AA - Annual Accounts | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
363s - Annual Return | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 24 June 2005 | |
CERTNM - Change of name certificate | 24 November 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
AA - Annual Accounts | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 04 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 October 2002 | |
363s - Annual Return | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 07 August 2000 | |
363s - Annual Return | 29 July 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1999 | |
AA - Annual Accounts | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
MEM/ARTS - N/A | 12 February 1999 | |
225 - Change of Accounting Reference Date | 08 February 1999 | |
MEM/ARTS - N/A | 07 December 1998 | |
CERTNM - Change of name certificate | 01 October 1998 | |
CERTNM - Change of name certificate | 28 August 1998 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 1998 | |
AA - Annual Accounts | 23 July 1997 | |
363s - Annual Return | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
363s - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 15 August 1996 | |
RESOLUTIONS - N/A | 25 July 1996 | |
RESOLUTIONS - N/A | 25 July 1996 | |
RESOLUTIONS - N/A | 25 July 1996 | |
288 - N/A | 05 January 1996 | |
288 - N/A | 05 January 1996 | |
288 - N/A | 05 January 1996 | |
MEM/ARTS - N/A | 22 September 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 September 1995 | |
RESOLUTIONS - N/A | 13 September 1995 | |
395 - Particulars of a mortgage or charge | 11 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1995 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 1995 | |
AA - Annual Accounts | 17 August 1995 | |
363s - Annual Return | 17 August 1995 | |
AA - Annual Accounts | 25 July 1994 | |
363s - Annual Return | 25 July 1994 | |
AA - Annual Accounts | 02 July 1993 | |
363s - Annual Return | 02 July 1993 | |
AA - Annual Accounts | 06 October 1992 | |
363s - Annual Return | 06 October 1992 | |
288 - N/A | 04 March 1992 | |
288 - N/A | 06 January 1992 | |
288 - N/A | 06 January 1992 | |
288 - N/A | 06 January 1992 | |
AA - Annual Accounts | 23 October 1991 | |
363b - Annual Return | 23 October 1991 | |
288 - N/A | 23 July 1991 | |
288 - N/A | 02 July 1991 | |
288 - N/A | 02 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 1991 | |
395 - Particulars of a mortgage or charge | 13 December 1990 | |
288 - N/A | 15 October 1990 | |
AA - Annual Accounts | 13 August 1990 | |
363 - Annual Return | 13 August 1990 | |
RESOLUTIONS - N/A | 28 July 1989 | |
288 - N/A | 28 July 1989 | |
AA - Annual Accounts | 27 July 1989 | |
363 - Annual Return | 27 July 1989 | |
288 - N/A | 19 July 1989 | |
288 - N/A | 19 July 1989 | |
288 - N/A | 19 July 1989 | |
288 - N/A | 19 July 1989 | |
288 - N/A | 17 April 1989 | |
AA - Annual Accounts | 02 August 1988 | |
363 - Annual Return | 02 August 1988 | |
363 - Annual Return | 18 May 1988 | |
AA - Annual Accounts | 25 November 1987 | |
395 - Particulars of a mortgage or charge | 24 September 1987 | |
287 - Change in situation or address of Registered Office | 19 August 1987 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 August 1987 | |
288 - N/A | 18 August 1987 | |
288 - N/A | 18 August 1987 | |
288 - N/A | 18 August 1987 | |
288 - N/A | 18 August 1987 | |
CERTNM - Change of name certificate | 04 August 1987 | |
AA - Annual Accounts | 23 July 1987 | |
363 - Annual Return | 21 July 1987 | |
395 - Particulars of a mortgage or charge | 15 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1986 | |
288 - N/A | 13 August 1986 | |
CERTNM - Change of name certificate | 30 January 1939 | |
NEWINC - New incorporation documents | 30 April 1932 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 01 September 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 07 December 1990 | Fully Satisfied |
N/A |
Debenture | 10 July 1987 | Fully Satisfied |
N/A |
Debenture | 10 July 1987 | Fully Satisfied |
N/A |
Registered pursuant to an o/c dated 16/2/67. | 19 October 1966 | Fully Satisfied |
N/A |