Company NameCML Products Limited
DirectorColin Henderson
Company StatusActive
Company Number09121427
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Colin Henderson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleBathroom Products
Country of ResidenceEngland
Correspondence Address88 Church Road
Stockton-On-Tees
TS18 1TW

Location

Registered Address88 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Colin Henderson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 November 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 88 Church Road Stockton-on-Tees TS18 1TW on 10 October 2019 (1 page)
10 October 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 August 2017Notification of Colin Henderson as a person with significant control on 6 July 2016 (2 pages)
1 August 2017Notification of Colin Henderson as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Colin Henderson as a person with significant control on 6 July 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
22 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
22 July 2014Registered office address changed from 1 West Street Stillington Stockton-on-Tees Cleveland TS21 1JU United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 22 July 2014 (1 page)
22 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
22 July 2014Registered office address changed from 1 West Street Stillington Stockton-on-Tees Cleveland TS21 1JU United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 22 July 2014 (1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)