Cms Supatrak Ltd was registered on 14 July 1993, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are Cumner, Sally Diane, Davies, Peter Richard, Laver, Gary Stephen, Strange, Gary, Airey, Jason Lee, Astle, Geoffrey Paul, Dennard, Julian Alistair, Evans, Trevor David, Harper, Alex, Lipscombe, Roger Challis, Mackenzie, Gael Antony Colin, Maher, Rory Kane, Penman, Damien, Upton, Rupert John, Wood, Simon, Wyman, Stephen David Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMNER, Sally Diane | 09 November 2017 | - | 1 |
DAVIES, Peter Richard | 25 November 2016 | - | 1 |
LAVER, Gary Stephen | 10 June 2008 | - | 1 |
STRANGE, Gary | 07 August 2019 | - | 1 |
ASTLE, Geoffrey Paul | 01 September 2005 | 16 December 2005 | 1 |
DENNARD, Julian Alistair | 20 April 2011 | 02 November 2016 | 1 |
EVANS, Trevor David | 01 December 2007 | 16 February 2018 | 1 |
HARPER, Alex | 03 January 2012 | 10 September 2014 | 1 |
LIPSCOMBE, Roger Challis | 15 January 2003 | 30 November 2008 | 1 |
MACKENZIE, Gael Antony Colin | 15 July 1993 | 31 July 1995 | 1 |
MAHER, Rory Kane | 01 December 2007 | 27 March 2009 | 1 |
PENMAN, Damien | 01 July 2016 | 15 May 2018 | 1 |
UPTON, Rupert John | 15 July 1993 | 31 July 1995 | 1 |
WOOD, Simon | 10 September 2012 | 31 October 2013 | 1 |
WYMAN, Stephen David Edward | 15 July 1993 | 15 January 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AIREY, Jason Lee | 15 January 2003 | 06 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 22 May 2020 | |
AP01 - Appointment of director | 19 August 2019 | |
AAMD - Amended Accounts | 18 July 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 16 May 2019 | |
MR04 - N/A | 07 May 2019 | |
MR01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 15 May 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 11 September 2017 | |
AP01 - Appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 14 November 2016 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 28 July 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 30 July 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
MR04 - N/A | 12 November 2014 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
AD01 - Change of registered office address | 16 October 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
CH01 - Change of particulars for director | 12 August 2013 | |
CH01 - Change of particulars for director | 12 August 2013 | |
MG01 - Particulars of a mortgage or charge | 20 March 2013 | |
AP01 - Appointment of director | 29 November 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 October 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 October 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
RESOLUTIONS - N/A | 04 April 2012 | |
AA - Annual Accounts | 21 March 2012 | |
SH01 - Return of Allotment of shares | 18 January 2012 | |
RESOLUTIONS - N/A | 17 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH03 - Change of particulars for secretary | 16 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA01 - Change of accounting reference date | 31 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 09 May 2009 | |
288b - Notice of resignation of directors or secretaries | 09 May 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
MEM/ARTS - N/A | 17 April 2008 | |
CERTNM - Change of name certificate | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
363s - Annual Return | 28 January 2008 | |
RESOLUTIONS - N/A | 22 December 2007 | |
RESOLUTIONS - N/A | 22 December 2007 | |
RESOLUTIONS - N/A | 22 December 2007 | |
RESOLUTIONS - N/A | 22 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2007 | |
123 - Notice of increase in nominal capital | 22 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
AA - Annual Accounts | 01 May 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 05 May 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 12 January 2006 | |
RESOLUTIONS - N/A | 23 December 2005 | |
RESOLUTIONS - N/A | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2005 | |
169 - Return by a company purchasing its own shares | 16 August 2005 | |
MISC - Miscellaneous document | 15 August 2005 | |
169 - Return by a company purchasing its own shares | 24 May 2005 | |
CERTNM - Change of name certificate | 19 April 2005 | |
AA - Annual Accounts | 14 March 2005 | |
363s - Annual Return | 03 August 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 26 February 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 October 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2003 | |
RESOLUTIONS - N/A | 06 October 2003 | |
RESOLUTIONS - N/A | 06 October 2003 | |
RESOLUTIONS - N/A | 05 October 2003 | |
RESOLUTIONS - N/A | 05 October 2003 | |
RESOLUTIONS - N/A | 05 October 2003 | |
AA - Annual Accounts | 29 May 2003 | |
287 - Change in situation or address of Registered Office | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 07 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2002 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 01 June 2001 | |
AAMD - Amended Accounts | 21 August 2000 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 07 December 1999 | |
363s - Annual Return | 26 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
AA - Annual Accounts | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
287 - Change in situation or address of Registered Office | 08 April 1999 | |
363s - Annual Return | 17 August 1998 | |
AA - Annual Accounts | 05 May 1998 | |
363s - Annual Return | 02 September 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 20 August 1996 | |
363a - Annual Return | 17 July 1996 | |
363a - Annual Return | 17 July 1996 | |
288 - N/A | 17 July 1996 | |
288 - N/A | 17 July 1996 | |
288 - N/A | 17 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1996 | |
287 - Change in situation or address of Registered Office | 20 June 1996 | |
288 - N/A | 20 June 1996 | |
288 - N/A | 20 June 1996 | |
288 - N/A | 20 June 1996 | |
288 - N/A | 20 June 1996 | |
288 - N/A | 20 June 1996 | |
288 - N/A | 20 June 1996 | |
AA - Annual Accounts | 31 May 1996 | |
AA - Annual Accounts | 11 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1993 | |
288 - N/A | 20 July 1993 | |
288 - N/A | 20 July 1993 | |
287 - Change in situation or address of Registered Office | 20 July 1993 | |
NEWINC - New incorporation documents | 14 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2019 | Outstanding |
N/A |
Deed of charge over credit balances | 15 March 2013 | Outstanding |
N/A |
Debenture | 04 July 2011 | Fully Satisfied |
N/A |
Debenture | 23 December 2005 | Outstanding |
N/A |
Debenture | 29 November 1999 | Fully Satisfied |
N/A |