CML INNOVATIVE TECHNOLOGIES LIMITED
Overview
Company Name | CML INNOVATIVE TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00265006 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CML INNOVATIVE TECHNOLOGIES LIMITED?
- Manufacture of electric lighting equipment (27400) / Manufacturing
- Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing
Where is CML INNOVATIVE TECHNOLOGIES LIMITED located?
Registered Office Address | 15-16 Headstocks Industrial Park Merchant Way Watnall NG16 1AA Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CML INNOVATIVE TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
SLI MINIATURE LIGHTING LTD | Oct 02, 1998 | Oct 02, 1998 |
SLI MINATURE LIGHTING LIMITED | Sep 01, 1998 | Sep 01, 1998 |
VCH LIMITED | Aug 05, 1987 | Aug 05, 1987 |
GENERAL INSTRUMENT LAMPS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
VITALITY LIMITED | Apr 30, 1932 | Apr 30, 1932 |
What are the latest accounts for CML INNOVATIVE TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CML INNOVATIVE TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for CML INNOVATIVE TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Alan David Palfrey as a director on Apr 28, 2025 | 2 pages | AP01 | ||
Registered office address changed from 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB to 15-16 Headstocks Industrial Park Merchant Way Watnall Nottingham NG16 1AA on May 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of David John Unwin as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Anthony Feavearyear as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr David James Tyler as a director on Apr 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Takeshi Oshino as a director on Apr 28, 2025 | 2 pages | AP01 | ||
Cessation of Broomco (3051) Limited as a person with significant control on Apr 28, 2025 | 1 pages | PSC07 | ||
Notification of Oshino Lamps (Uk) Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC02 | ||
Register(s) moved to registered office address 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB | 1 pages | AD04 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 30 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 5 Apollo Way, Tachbrook Park Warwick Warwickshire CV34 6RW | 2 pages | AD03 | ||
Who are the officers of CML INNOVATIVE TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OSHINO, Takeshi | Director | Headstocks Industrial Park Merchant Way Watnall NG16 1AA Nottingham 15-16 England | Japan | Japanese | Director | 335363850001 | ||||
PALFREY, Alan David | Director | Headstocks Industrial Park Merchant Way Watnall NG16 1AA Nottingham 15-16 England | England | British | Director | 334707450001 | ||||
TYLER, David James | Director | Headstocks Industrial Park Merchant Way Watnall NG16 1AA Nottingham 15-16 England | England | British | Director | 96610940006 | ||||
BROOKS, Alan Tempest | Secretary | 7 Southgate Street IP33 2AF Bury St Edmunds Suffolk | British | 17397690001 | ||||||
BROOKS, Alan Tempest | Secretary | 7 Southgate Street IP33 2AF Bury St Edmunds Suffolk | British | 17397690001 | ||||||
HARE, Maurice Barrington | Secretary | York House The Green Beyton IP30 9AD Bury St Edmunds Suffolk | British | Company Chief Executive | 4607070001 | |||||
HARE, Simon Mark Barrington | Secretary | Barton House The Park Great Barton IP31 2SU Bury St Edmunds Suffolk | British | 58288820002 | ||||||
HEMINGWAY, Michael Arthur | Secretary | Southgate Croft 15 Beech Rise IP33 2QE Bury St Edmunds Suffolk | British | Manufacturing Director | 42475000001 | |||||
ANTOLIN, Ernesto | Director | E09007 Burgos Ctra. Madrid-Irun, Km.244,8 Spain | Spain | Spanish | Company Director | 62289820002 | ||||
BOOKER, John Albert | Director | Ivy House 43 Church Street Buckden PE18 9TP Huntingdon Cambridgeshire | British | Business Consultant | 5944410001 | |||||
BROOKS, Alan Tempest | Director | 7 Southgate Street IP33 2AF Bury St Edmunds Suffolk | British | Director | 17397690001 | |||||
CARTWRIGHT, David Leonard | Director | Hillcroft Sudbury Road Little Whelnetham IP30 0UL Bury St Edmunds Suffolk | British | Technical Manager | 57355440001 | |||||
CLARKE, Richard Steven | Director | 17 Norman Road IP32 6BU Bury St. Edmunds Suffolk | England | British | Sales Director | 52201760003 | ||||
CLARKE, Richard Steven | Director | 29 Hervey Road IP33 2DN Bury St Edmunds Suffolk | British | Sales Director | 52201760001 | |||||
CLAYSON, David Mark | Director | 22 Palace Gardens SG8 5AD Royston Hertfordshire | British | Sales Director | 63396250001 | |||||
COLE, James Robert | Director | Flaxmans Bradfield St Clare IP30 0ED Bury St Edmunds Suffolk | United Kingdom | British | Company Director | 117866910001 | ||||
DREXLER, William | Director | Athena Court 10541 Mahopac 25 New York 10541 Usa | Usa | American | Cfo | 122701540002 | ||||
FEAVEARYEAR, Martin Anthony | Director | Eastern Way IP32 7AB Bury St Edmunds 69-70 Suffolk | United Kingdom | British | Financial Controller | 207507100001 | ||||
HARE, Maurice Barrington | Director | Barton House The Park Great Barton IP31 2SU Bury St Edmunds Suffolk | British | Company Chairman | 4607070002 | |||||
HARE, Simon Mark Barrington | Director | Barton House The Park Great Barton IP31 2SU Bury St Edmunds Suffolk | British | Finance Director | 58288820002 | |||||
HEMINGWAY, Michael Arthur | Director | Southgate Croft 15 Beech Rise IP33 2QE Bury St Edmunds Suffolk | England | British | Managing Director | 42475000001 | ||||
IBRAHIM, Zahir | Director | 147, Central Avenue FOREIGN Hackensack New Jersey 07601 Usa | British | Cfo | 118515370001 | |||||
JAMES, Philip Alan | Director | Knavesmire 2(B) Poplar Avenue NR4 7LB Norwich Norfolk | British | Managing Director | 42593110001 | |||||
KURITA, Ryunosuke | Director | Otsu 219-44 794 Niya Imabari Japan | Japanese | Manager Harison Electric Co | 45124450001 | |||||
MAEJIMA, Natsuhiko | Director | 1-5-17 Higashimon-Cho Imabari City Ehime Pref FOREIGN Japan 794 | Japanese | Executive | 57355760001 | |||||
PRITCHARD, Christopher Stanley | Director | Eastern Way IP32 7AB Bury St Edmunds 69-70 Suffolk Uk | England | British | Accountant | 169222670001 | ||||
SHEPPARD, Dean Patrick | Director | 9 Louies Lane IP22 4LR Diss Norfolk | British | Quality | 73339210001 | |||||
TSUKAHARA, Junichi | Director | 3-3-2 794 Misuga-Cho Imabari-City Japan | Japanese | President Harison Electric Co | 45124530001 | |||||
UNWIN, David John | Director | IP32 7AB Bury St Edmunds 69/70 Eastern Way United Kingdom | United Kingdom | British | General Manager | 198213730001 |
Who are the persons with significant control of CML INNOVATIVE TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oshino Lamps (Uk) Limited | Apr 28, 2025 | Headstocks Industrial Park Merchant Way Watnall NG16 1AA Nottingham 15-16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Broomco (3051) Limited | Apr 06, 2016 | IP32 7AB Bury St Edmunds 69-70 Eastern Way Suffolk England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0