About

Registered Number: 06702212
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Harrow Business Centre, 429-433 Pinner Road, North Harrow, Middlesex, HA1 4HN,

 

Established in 2008, Cml Uk Private Ltd are based in North Harrow in Middlesex, it's status at Companies House is "Active". There are 5 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARANU, Ratna Kumari 21 August 2016 - 1
CHENNUPATI, Ravi Kumar 05 March 2013 21 August 2016 1
COMPANY DIRECTORS LIMITED 18 September 2008 18 September 2008 1
HAMID, John 18 September 2008 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 18 September 2008 18 September 2008 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AAMD - Amended Accounts 16 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 July 2019
MR01 - N/A 11 March 2019
AA - Annual Accounts 09 December 2018
PSC01 - N/A 26 November 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 December 2017
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 12 January 2016
MR01 - N/A 01 December 2015
AD01 - Change of registered office address 15 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AAMD - Amended Accounts 27 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 23 December 2010
AA01 - Change of accounting reference date 21 December 2010
AR01 - Annual Return 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 25 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 02 December 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.