Company NameCFM Autos (Surrey) Limited
DirectorScott McCusker
Company StatusLiquidation
Company Number09647117
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Scott McCusker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleMaster Technician
Country of ResidenceUnited Kingdom
Correspondence AddressEnd Unit A 299 Gander Green Lane
Cheam
Sutton
SM3 9QE
Secretary NameMrs Rachel McCusker
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEnd Unit A 299 Gander Green Lane
Cheam
Sutton
SM3 9QE

Contact

Websitewww.cfmautos.co.uk
Telephone020 83976342
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 December 2018Registered office address changed from 193 Unit 18 Garth Road Morden Surrey SM4 4LZ to End Unit a 299 Gander Green Lane Cheam Sutton SM3 9QE on 5 December 2018 (1 page)
18 October 2018Notification of Scott Mccusker as a person with significant control on 1 July 2016 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1
(6 pages)
26 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1
(6 pages)
18 September 2016Registered office address changed from 2 Davis Road Chessington Surrey KT9 1TT England to 193 Unit 18 Garth Road Morden Surrey SM4 4LZ on 18 September 2016 (2 pages)
18 September 2016Registered office address changed from 2 Davis Road Chessington Surrey KT9 1TT England to 193 Unit 18 Garth Road Morden Surrey SM4 4LZ on 18 September 2016 (2 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)