Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMS MOTORS LIMITED
Company Information for

CMS MOTORS LIMITED

CMS MOTORS LIMITED, CHURCHFIELDS, KIDDERMINSTER, WORCESTERSHIRE, DY10 2JL,
Company Registration Number
06579702
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cms Motors Ltd
CMS MOTORS LIMITED was founded on 2008-04-29 and has its registered office in Kidderminster. The organisation's status is listed as "Active - Proposal to Strike off". Cms Motors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CMS MOTORS LIMITED
 
Legal Registered Office
CMS MOTORS LIMITED
CHURCHFIELDS
KIDDERMINSTER
WORCESTERSHIRE
DY10 2JL
Other companies in DY1
 
Filing Information
Company Number 06579702
Company ID Number 06579702
Date formed 2008-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 02:16:50
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CMS MOTORS LIMITED
The following companies were found which have the same name as CMS MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMS MOTORS, LLC 8110 BRANDYWINE RD - NORTHFIELD CENTER OH 44067 Active Company formed on the 2009-10-02
CMS MOTORSPORTS INCORPORATED 4044 NORTH WEST 216 TERRACE LAWTEY FL 32058 Inactive Company formed on the 1999-10-18
CMS MOTORS LLC 6003 LIVE OAK DRIVE WINTER HAVEN FL 33880 Inactive Company formed on the 2014-02-03
CMS MOTORSPORTS LLC New Jersey Unknown
CMS MOTORSPORTS, LLC PO BOX 13166 AUSTIN TX 78711 Forfeited Company formed on the 2022-12-16

Company Officers of CMS MOTORS LIMITED

Current Directors
Officer Role Date Appointed
LISA KAREN FELLOWS
Company Secretary 2008-04-29
LISA KAREN FELLOWS
Director 2008-04-29
GRAHAM GEORGE MEZZONE
Director 2008-04-29
LUKE MICHAEL MEZZONE
Director 2008-07-25
SUSAN MARIA MEZZONE
Director 2008-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MEZZONE
Director 2008-07-25 2017-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GEORGE MEZZONE CMS HALLOW LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2015-11-10
GRAHAM GEORGE MEZZONE CMS (KIDDERMINSTER) LIMITED Director 1991-10-24 CURRENT 1987-03-24 In Administration
LUKE MICHAEL MEZZONE CMS (KIDDERMINSTER) LIMITED Director 2015-07-27 CURRENT 1987-03-24 In Administration
SUSAN MARIA MEZZONE CMS HALLOW LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2015-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM No 4, Castle Court 2 Castlegate Way Dudley DY1 4RH
2022-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MICHAEL MEZZONE
2021-06-10PSC07CESSATION OF GRAHAM GEORGE MEZZONE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-05-14TM02Termination of appointment of Lisa Karen Fellows on 2019-01-29
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE MEZZONE
2019-01-16SH02Statement of capital on 2018-12-31 GBP20,000
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIA MEZZONE
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-17SH02Statement of capital on 2018-08-31 GBP27,649.00
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 37143
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 37143
2018-01-30SH02Statement of capital on 2017-12-31 GBP37,143
2018-01-24CH01Director's details changed for Lisa Karen Mezzone on 2018-01-22
2018-01-23CH03SECRETARY'S DETAILS CHNAGED FOR LISA KAREN MEZZONE on 2018-01-22
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 38662
2017-10-04SH06Cancellation of shares. Statement of capital on 2017-09-18 GBP 38,662
2017-10-04SH03Purchase of own shares
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MEZZONE
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 48662
2017-08-04SH02Statement of capital on 2017-06-30 GBP48,662
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-24SH02Statement of capital on 2017-03-31 GBP49,928.00
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 52586
2017-01-20SH02Statement of capital on 2016-12-30 GBP52,586.00
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 58247
2016-09-27SH02Statement of capital on 2016-06-30 GBP58,247.00
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 62045
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-12SH0218/12/15 STATEMENT OF CAPITAL GBP 65375
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 62045
2016-02-12SH0231/12/15 STATEMENT OF CAPITAL GBP 62045.00
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE MICHAEL MEZZONE / 02/07/2015
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 73355
2015-06-10AR0129/04/15 FULL LIST
2015-03-18SH0223/12/14 STATEMENT OF CAPITAL GBP 73355
2015-01-19SH0218/12/14 STATEMENT OF CAPITAL GBP 76250.00
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 83450
2014-05-13AR0129/04/14 FULL LIST
2014-05-06SH0231/12/13 STATEMENT OF CAPITAL GBP 83450.00
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0129/04/13 FULL LIST
2013-05-02SH0231/12/12 STATEMENT OF CAPITAL GBP 89606.00
2012-10-10SH0228/09/12 STATEMENT OF CAPITAL GBP 92061.00
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-16ANNOTATIONReplacement
2012-08-16AR0129/04/12 FULL LIST AMEND
2012-08-16ANNOTATIONReplaced
2012-05-25AR0129/04/12 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08SH0220/05/11 STATEMENT OF CAPITAL GBP 95859
2011-06-02AR0129/04/11 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIA MEZZONE / 28/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MEZZONE / 28/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE MEZZONE / 28/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA KAREN MEZZONE / 28/04/2011
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / LISA KAREN MEZZONE / 28/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE MEZZONE / 28/04/2011
2011-02-03SH0231/01/11 STATEMENT OF CAPITAL GBP 99656.00
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-05-12AR0129/04/10 FULL LIST
2010-04-21SH0215/04/10 STATEMENT OF CAPITAL GBP 102188
2009-09-05122GBP SR 15823@1
2009-06-09363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-21225PREVSHO FROM 30/04/2009 TO 31/12/2008
2008-08-15123NC INC ALREADY ADJUSTED 25/07/08
2008-08-15RES01ALTER MEMORANDUM 25/07/2008
2008-08-15RES04NC INC ALREADY ADJUSTED 25/07/2008
2008-08-1588(2)AD 25/07/08 GBP SI 96250@1=96250 GBP IC 30000/126250
2008-08-1588(2)AD 25/07/08 GBP SI 29999@1=29999 GBP IC 1/30000
2008-08-11288aDIRECTOR APPOINTED STEVEN MEZZONE
2008-08-11288aDIRECTOR APPOINTED LUKE MEZZONE
2008-08-11RES13SHARE FOR SHARE EXCHANGE 25/07/2008
2008-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CMS MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMS MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMS MOTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CMS MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of CMS MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMS MOTORS LIMITED
Trademarks
We have not found any records of CMS MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMS MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CMS MOTORS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CMS MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMS MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMS MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.