Cml f & l [Telford] Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £161,476 | +83.66% |
Net Worth | £627,161 | +70.49% |
Liabilities | £4,653,730 | +35.60% |
Fixed Assets | £930,517 | +54.36% |
Trade Debtors | £4,188,898 | +34.80% |
Total assets | £5,280,891 | +39.74% |
Shareholder's funds | £627,161 | +70.49% |
Total liabilities | £4,653,730 | +35.60% |
CML FULFILMENT & DISTRIBUTION LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06663387 |
Record last updated |
Saturday, June 14, 2025 8:18:59 AM UTC |
Official Address |
2 Building Brockton Business Park 10 Halesfield Cuckoo Oak
There are 3 companies registered at this street
|
Locality |
Cuckoo Oak |
Region |
Telford And Wrekin, England |
Postal Code |
TF74QP
|
Sector |
Freight transport by road |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 12, 2025 |
Appointment of a man as Director
|  |
Registry |
Mar 15, 2025 |
Appointment of a man as Director 6663...
|  |
Registry |
Mar 13, 2025 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Oct 1, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Oct 1, 2024 |
Appointment of a man as Director
|  |
Registry |
Nov 5, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Jun 28, 2018 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
Jun 28, 2018 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 27, 2018 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 27, 2018 |
Appointment of a man as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Dec 3, 2014 |
Registration of a charge / charge code
|  |
Registry |
Nov 25, 2014 |
Appointment of a man as Director
|  |
Registry |
Nov 25, 2014 |
Appointment of a man as Director 6663...
|  |
Registry |
Nov 25, 2014 |
Appointment of a man as Director
|  |
Registry |
Nov 24, 2014 |
Notice of particulars of variation of rights attached to shares
|  |
Registry |
Nov 24, 2014 |
Notice of particulars of variation of rights attached to shares 6663...
|  |
Registry |
Nov 24, 2014 |
Notice of name or other designation of class of shares
|  |
Registry |
Nov 24, 2014 |
Alteration to memorandum and articles
|  |
Registry |
Oct 31, 2014 |
Three appointments: 3 men
|  |
Registry |
Sep 30, 2014 |
Second filing with mud for form ar01
|  |
Registry |
Aug 28, 2014 |
Annual return
|  |
Registry |
Aug 27, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jun 30, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Jun 23, 2014 |
Annual accounts
|  |
Registry |
Apr 17, 2014 |
Return of allotment of shares
|  |
Registry |
Feb 28, 2014 |
Notice of cancellation of shares
|  |
Registry |
Feb 28, 2014 |
Return of purchase of own shares
|  |
Financials |
Sep 27, 2013 |
Annual accounts
|  |
Registry |
Aug 4, 2013 |
Annual return
|  |
Registry |
Apr 3, 2013 |
Resignation of one Director
|  |
Registry |
Apr 3, 2013 |
Appointment of a woman as Director
|  |
Registry |
Apr 3, 2013 |
Appointment of a man as Director
|  |
Registry |
Mar 31, 2013 |
Two appointments: a man and a woman
|  |
Registry |
Feb 22, 2013 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 11, 2012 |
Annual accounts
|  |
Registry |
Aug 9, 2012 |
Annual return
|  |
Registry |
Oct 11, 2011 |
Annual return 6663...
|  |
Registry |
Oct 10, 2011 |
Change of particulars for director
|  |
Registry |
Oct 3, 2011 |
Appointment of a man as Director
|  |
Registry |
Oct 2, 2011 |
Resignation of one Director
|  |
Registry |
Oct 2, 2011 |
Resignation of one Director 6663...
|  |
Registry |
Sep 28, 2011 |
Appointment of a man as Director and Ceo
|  |
Financials |
Aug 24, 2011 |
Annual accounts
|  |
Registry |
Aug 16, 2011 |
Return of allotment of shares
|  |
Registry |
Aug 17, 2010 |
Change of particulars for director
|  |
Registry |
Aug 17, 2010 |
Change of particulars for director 6663...
|  |
Registry |
Aug 17, 2010 |
Annual return
|  |
Registry |
May 14, 2010 |
Appointment of a man as Director
|  |
Registry |
May 14, 2010 |
Resignation of one Director
|  |
Financials |
May 5, 2010 |
Annual accounts
|  |
Registry |
Sep 1, 2009 |
Annual return
|  |
Registry |
Sep 1, 2009 |
Register of members
|  |
Registry |
Sep 1, 2009 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Sep 1, 2009 |
Change in situation or address of registered office
|  |
Registry |
Aug 6, 2009 |
Change of accounting reference date
|  |
Registry |
Apr 1, 2009 |
Return by a company purchasing its own shares
|  |
Registry |
Mar 23, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Mar 23, 2009 |
Varying share rights and names
|  |
Registry |
Mar 23, 2009 |
£ nc 1000/1500000
|  |
Registry |
Mar 23, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 12, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 21, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 16, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Dec 16, 2008 |
Appointment of a man as Director
|  |
Registry |
Dec 16, 2008 |
Appointment of a man as Director 6663...
|  |
Registry |
Dec 16, 2008 |
Resignation of a secretary
|  |
Registry |
Dec 9, 2008 |
Four appointments: 4 men
|  |
Registry |
Dec 4, 2008 |
Change of name certificate
|  |
Registry |
Dec 4, 2008 |
Company name change
|  |
Registry |
Aug 4, 2008 |
Appointment of a man as Director and Company Director
|  |