Company NameCMT Equipment Limited
DirectorsAnthony George Hazell and Gregory Jay Hales
Company StatusActive
Company Number07291374
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Anthony George Hazell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(1 year, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Gregory Jay Hales
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleSales Person
Country of ResidenceAustralia
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
Secretary NameMrs Beatrice Hazell
StatusCurrent
Appointed26 July 2012(2 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressNewland House The Point
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
Director NameMr Brian James Lock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a High Street
Dunton
Bedfordshire
SG18 8RN

Contact

Websitecmtgroup.co.uk
Telephone020 83111144
Telephone regionLondon

Location

Registered AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony George Hazell
100.00%
Ordinary

Financials

Year2014
Net Worth£961,940
Cash£279,679
Current Liabilities£1,430,159

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Charges

17 February 2015Delivered on: 18 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
23 December 2022Full accounts made up to 31 March 2022 (31 pages)
19 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
12 July 2022Director's details changed for Mr Gregory Jay Hales on 21 June 2022 (2 pages)
11 July 2022Registered office address changed from Trident Works Mulberry Way Belvedere Kent DA17 6AN England to Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 11 July 2022 (1 page)
31 January 2022Full accounts made up to 31 March 2021 (31 pages)
7 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 March 2020 (30 pages)
24 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 January 2020Full accounts made up to 31 March 2019 (28 pages)
12 November 2019Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Trident Works Mulberry Way Belvedere Kent DA17 6AN on 12 November 2019 (1 page)
12 November 2019Director's details changed for Mr Gregory Jay Hales on 24 October 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
9 January 2019Full accounts made up to 31 March 2018 (27 pages)
21 November 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 100
(3 pages)
23 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Anthony George Hazell as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Anthony George Hazell as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
12 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 June 2014 (16 pages)
12 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (16 pages)
12 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 June 2014 (16 pages)
12 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (16 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 650,001
(6 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 650,001

Statement of capital on 2016-01-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
(7 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 650,001

Statement of capital on 2016-01-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
(7 pages)
18 February 2015Registration of charge 072913740001, created on 17 February 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
18 February 2015Registration of charge 072913740001, created on 17 February 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
6 October 2014Director's details changed for Mr Anthony George Hazell on 24 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Anthony George Hazell on 24 September 2014 (2 pages)
23 July 2014Director's details changed for Mr Anthony George Hazell on 21 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Anthony George Hazell on 21 July 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 650,001
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
(7 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 650,001
(6 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 650,001
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
(7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 July 2012Appointment of Mrs Beatrice Hazell as a secretary (2 pages)
27 July 2012Appointment of Mrs Beatrice Hazell as a secretary (2 pages)
12 June 2012Appointment of Mr Gregory Jay Hales as a director (2 pages)
12 June 2012Appointment of Mr Gregory Jay Hales as a director (2 pages)
15 May 2012Appointment of Mr Anthony George Hazell as a director (3 pages)
15 May 2012Termination of appointment of Brian Lock as a director (2 pages)
15 May 2012Termination of appointment of Brian Lock as a director (2 pages)
15 May 2012Appointment of Mr Anthony George Hazell as a director (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)