Crossways Business Park
Dartford
DA2 6SL
Director Name | Mr Gregory Jay Hales |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Sales Person |
Country of Residence | Australia |
Correspondence Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
Secretary Name | Mrs Beatrice Hazell |
---|---|
Status | Current |
Appointed | 26 July 2012(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Newland House The Point Weaver Road Lincoln Lincolnshire LN6 3QN |
Director Name | Mr Brian James Lock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a High Street Dunton Bedfordshire SG18 8RN |
Website | cmtgroup.co.uk |
---|---|
Telephone | 020 83111144 |
Telephone region | London |
Registered Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Anthony George Hazell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £961,940 |
Cash | £279,679 |
Current Liabilities | £1,430,159 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (1 month, 4 weeks from now) |
17 February 2015 | Delivered on: 18 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
23 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
19 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
12 July 2022 | Director's details changed for Mr Gregory Jay Hales on 21 June 2022 (2 pages) |
11 July 2022 | Registered 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 2022 | Full accounts made up to 31 March 2021 (31 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
1 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
24 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
20 March 2020 | Resolutions
|
3 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
12 November 2019 | Registered 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 2019 | Director's details changed for Mr Gregory Jay Hales on 24 October 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
23 August 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Anthony George Hazell as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Anthony George Hazell as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
3 August 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
12 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2014 (16 pages) |
12 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (16 pages) |
12 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2014 (16 pages) |
12 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (16 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
Statement of capital on 2016-01-12
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
Statement of capital on 2016-01-12
|
18 February 2015 | Registration of charge 072913740001, created on 17 February 2015
|
18 February 2015 | Registration of charge 072913740001, created on 17 February 2015
|
6 October 2014 | Director's details changed for Mr Anthony George Hazell on 24 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Anthony George Hazell on 24 September 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Anthony George Hazell on 21 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Anthony George Hazell on 21 July 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Appointment of Mrs Beatrice Hazell as a secretary (2 pages) |
27 July 2012 | Appointment of Mrs Beatrice Hazell as a secretary (2 pages) |
12 June 2012 | Appointment of Mr Gregory Jay Hales as a director (2 pages) |
12 June 2012 | Appointment of Mr Gregory Jay Hales as a director (2 pages) |
15 May 2012 | Appointment of Mr Anthony George Hazell as a director (3 pages) |
15 May 2012 | Termination of appointment of Brian Lock as a director (2 pages) |
15 May 2012 | Termination of appointment of Brian Lock as a director (2 pages) |
15 May 2012 | Appointment of Mr Anthony George Hazell as a director (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|