Dissolved 2015-03-24
Company Information for CHMA TRADING LIMITED
FLITWICK, BEDS, MK45 1QX,
|
Company Registration Number
04510965
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | |
---|---|
CHMA TRADING LIMITED | |
Legal Registered Office | |
FLITWICK BEDS MK45 1QX Other companies in MK45 | |
Company Number | 04510965 | |
---|---|---|
Date formed | 2002-08-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 17:58:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROL GILBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THERESA CHRISTINE AMEY GILBY |
Company Secretary | ||
MICHAEL GILBY |
Company Secretary | ||
MICHAEL GILBY |
Director | ||
JAMES GILBY |
Director | ||
CAROL GILBY |
Director | ||
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYSTERIOUS WORLD TRADING LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-27 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/08/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THERESA GILBY | |
AR01 | 14/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THERESA CHRISTINE AMEY GILBY / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.93 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
Creditors Due After One Year | 2011-09-01 | £ 6,560 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 142,431 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHMA TRADING LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 56,317 |
Current Assets | 2011-09-01 | £ 124,757 |
Debtors | 2011-09-01 | £ 61,440 |
Stocks Inventory | 2011-09-01 | £ 7,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as CHMA TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |