About

Registered Number: 06579702
Date of Incorporation: 29/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: No 4, Castle Court 2, Castlegate Way, Dudley, DY1 4RH

 

Established in 2008, Cms Motors Ltd have registered office in Dudley, it has a status of "Active". The companies directors are listed as Fellows, Lisa Karen, Mezzone, Graham George, Mezzone, Steven, Mezzone, Susan Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEZZONE, Graham George 29 April 2008 31 December 2018 1
MEZZONE, Steven 25 July 2008 04 September 2017 1
MEZZONE, Susan Maria 29 April 2008 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Lisa Karen 29 April 2008 29 January 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
TM01 - Termination of appointment of director 17 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 08 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2018
CS01 - N/A 23 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2018
CH01 - Change of particulars for director 24 January 2018
CH03 - Change of particulars for secretary 23 January 2018
AA - Annual Accounts 06 October 2017
SH06 - Notice of cancellation of shares 04 October 2017
SH03 - Return of purchase of own shares 04 October 2017
TM01 - Termination of appointment of director 04 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 August 2017
CS01 - N/A 11 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2017
AA - Annual Accounts 10 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2016
AR01 - Annual Return 17 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 February 2016
AA - Annual Accounts 03 October 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 10 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 03 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2011
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 12 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2009
363a - Annual Return 09 June 2009
225 - Change of Accounting Reference Date 21 May 2009
RESOLUTIONS - N/A 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
123 - Notice of increase in nominal capital 15 August 2008
RESOLUTIONS - N/A 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.