TELEDYNE C.M.L. GROUP LIMITED
Overview
| Company Name | TELEDYNE C.M.L. GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01564040 |
| 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 TELEDYNE C.M.L. GROUP LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is TELEDYNE C.M.L. GROUP LIMITED located?
| Registered Office Address | 106 Waterhouse Lane CM1 2QU Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEDYNE C.M.L. GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.M.L. GROUP LTD. | Feb 23, 1990 | Feb 23, 1990 |
| C.M.L. PRECISION MACHINING LTD. | Aug 09, 1988 | Aug 09, 1988 |
| COOPER MERSEYSIDE LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| PEACECREAM LIMITED | May 27, 1981 | May 27, 1981 |
What are the latest accounts for TELEDYNE C.M.L. GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for TELEDYNE C.M.L. GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for TELEDYNE C.M.L. GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Mehrabian as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 29, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 01, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2022 with updates | 4 pages | CS01 | ||
Notification of Rhombi Holdings Limited as a person with significant control on Jun 07, 2022 | 2 pages | PSC02 | ||
Cessation of Intelek Properties Limited as a person with significant control on Jun 07, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jan 02, 2022 | 5 pages | AA | ||
Termination of appointment of Aldo Pichelli as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 03, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 29, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Appointment of Mr Nicholas James Wargent as a director on Feb 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Alexander Russell Mather as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Appointment of Mr Nicholas James Wargent as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||
Termination of appointment of David Alexander Russell Mather as a secretary on Nov 17, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Oct 03, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of TELEDYNE C.M.L. GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARGENT, Nicholas James | Secretary | Waterhouse Lane CM1 2QU Chelmsford 106 Essex England | 240283550001 | |||||||
| WARGENT, Nicholas James | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United Kingdom | British | 141876430001 | |||||
| BARNSHAW, Harry Thomas | Secretary | Blackthorn Garnibboch Road Cumbernauld G67 4AF Glasgow | British | 153614010001 | ||||||
| EDWARDS, Kevin Neil | Secretary | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | British | 19650500002 | ||||||
| ELLISON, John Stuart | Secretary | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | British | 18250320003 | ||||||
| MATHER, David Alexander Russell | Secretary | Napier Road Wardpark North, Cumbernauld G68 0EF Glasgow 9-13 Scotland | 230566770001 | |||||||
| APLIN, Paul Neville | Director | 17 Chipping Avenue Ainsdale PR8 2SG Southport | British | 4812200001 | ||||||
| BARNSHAW, Harry Thomas | Director | The Lodge Harmondsworth Lane UB7 0LQ West Drayton Aviation House Middlesex United Kingdom | United Kingdom | British | 153604000001 | |||||
| BRANNOCK, David John | Director | Glebe House Silver Street Bourton SN6 8JF Swindon Wiltshire | British | 77471210002 | ||||||
| BRODIE, Ian Duncan | Director | Hunters Piece Bourton SN6 8JR Swindon 1 Wiltshire | United Kingdom | British | 5303510001 | |||||
| DAVIS, John Patrick | Director | Sandwath CA17 4LY Newbiggin On Lune Cumbria | British | 76768560001 | ||||||
| EDWARDS, Kevin Neil | Director | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | England | British | 19650500002 | |||||
| ELLISON, John Stuart | Director | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | United Kingdom | British | 18250320003 | |||||
| FRAWLEY, William Patrick | Director | 3 Wash Lane WN7 Leigh Lancs | British | 18610160001 | ||||||
| HADEN, David Neil | Director | 23 Blackbrook Avenue CH5 3HJ Hawarden Flintshire | United Kingdom | British | 20524640005 | |||||
| HOLGATE, John Graham | Director | Ghyll Croft St Mary's Close GL7 4NF Kempsford Gloucestershire | British | 34049210001 | ||||||
| ISON, David John | Director | Green Paddocks Cheltenham Road Little Beckford GL20 7AL Tewkesbury Gloucestershire | British | 55899160003 | ||||||
| MATHER, David Alexander Russell | Director | Napier Road Wardpark North, Cumbernauld G68 0EF Glasgow 9-13 Scotland | Scotland | British | 63952030001 | |||||
| MEHRABIAN, Robert | Director | Waterhouse Lane CM1 2QU Chelmsford 106 Essex England | United States | American | 66617800001 | |||||
| PERRY, Neil Adrian | Director | 2 Prospect Place GL7 1EZ Cirencester Gloucestershire | British | 76635870002 | ||||||
| PICHELLI, Aldo | Director | Waterhouse Lane CM1 2QU Chelmsford 106 Essex England | United States | American | 156291560001 | |||||
| SCOTT, David Griffiths | Director | The Barn Main Street Wick WR10 3NZ Pershore Worcestershire | British | 19391820001 | ||||||
| STEWART, Geoffrey Duncan | Director | 66 Osmaston Road CH42 8LL Prenton Wirral | United Kingdom | British | 40635130002 |
Who are the persons with significant control of TELEDYNE C.M.L. GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhombi Holdings Limited | Jun 07, 2022 | Waterhouse Lane CM1 2QU Chelmsford 106 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intelek Properties Limited | Apr 06, 2016 | Harmondsworth Lane Harmondsworth UB7 0LQ West Drayton Aviation House 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