CML F & L [TELFORD] LTD

CML F & L [TELFORD] LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCML F & L [TELFORD] LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06663387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CML F & L [TELFORD] LTD?

    • Freight transport by road (49410) / Transportation and storage

    Where is CML F & L [TELFORD] LTD located?

    Registered Office Address
    Building 2 Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Undeliverable Registered Office AddressNo

    What were the previous names of CML F & L [TELFORD] LTD?

    Previous Company Names
    Company NameFromUntil
    CML FULFILMENT & DISTRIBUTION LIMITEDAug 04, 2008Aug 04, 2008

    What are the latest accounts for CML F & L [TELFORD] LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CML F & L [TELFORD] LTD?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for CML F & L [TELFORD] LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thierry Patrick Held as a director on Jun 12, 2025

    2 pagesAP01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Fabian Koehler as a director on Mar 15, 2025

    2 pagesAP01

    Appointment of Mr Christian Lee Price as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Ian Stuart Smith as a director on Mar 13, 2025

    1 pagesTM01

    Termination of appointment of David Charles Pugh as a director on Mar 13, 2025

    1 pagesTM01

    Appointment of Mr Liam James Mcelroy as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Thomas Van Mourik as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Ian Stuart Smith as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Stephen Jury as a secretary on Nov 05, 2021

    1 pagesTM02

    Termination of appointment of Nigel Stephen Jury as a director on Nov 05, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Satisfaction of charge 066633870003 in full

    1 pagesMR04

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 066633870004 in full

    1 pagesMR04

    Who are the officers of CML F & L [TELFORD] LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELD, Thierry Patrick
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    GermanySwissDirector336915060001
    KOEHLER, Fabian
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    EnglandGermanDirector333992920001
    MCELROY, Liam James
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    United KingdomBritishDirector333905230001
    PRICE, Christian Lee
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    United KingdomBritishDirector244869230001
    WINWOOD, Steven James
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    United KingdomBritishChartered Accountant149351750001
    JURY, Nigel Stephen
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Secretary
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    244636280001
    LEWIS, Guy Jonathan
    5 Farm Meadow Close
    Horsehay
    TF4 2NU Telford
    Salop
    Secretary
    5 Farm Meadow Close
    Horsehay
    TF4 2NU Telford
    Salop
    British101469400001
    GILCHRIST, Simon George
    Canon Street
    SY2 5HQ Shrewsbury
    24
    Shropshire
    United Kingdom
    Director
    Canon Street
    SY2 5HQ Shrewsbury
    24
    Shropshire
    United Kingdom
    United KingdomBritishDirector155328100001
    JURY, Nigel Stephen
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    EnglandBritishDirector69348280003
    MCHUGH, Paul
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    EnglandBritishDirector135219390001
    MCHUGH, Paul
    Boscobel Road
    Buntingsdale
    TF9 2HL Market Drayton
    58
    Shropshire
    Director
    Boscobel Road
    Buntingsdale
    TF9 2HL Market Drayton
    58
    Shropshire
    EnglandBritishDirector135219390001
    MIDDLEHAM, Tim
    95 Cryalls Lane
    ME10 1YF Sittingbourne
    Kent
    Director
    95 Cryalls Lane
    ME10 1YF Sittingbourne
    Kent
    BritishBritishDirector106244860002
    MIDDLEHAM, Timothy Andrew Eric
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    EnglandBritishCeo163470240001
    PUGH, David Charles
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    EnglandBritishCompany Director205441090001
    RANDALL, John
    6 Warrant Road
    Stoke Heath
    TF9 2JR Market Drayton
    Shropshire
    Director
    6 Warrant Road
    Stoke Heath
    TF9 2JR Market Drayton
    Shropshire
    United KingdomBritishCompany Director109228220001
    SMITH, Ian Stuart
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    EnglandBritishDirector328324130001
    TONGE, Verna Margaret
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    United KingdomBritishDirector194571620001
    VAN MOURIK, Thomas
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    Director
    Brockton Business Park
    Halesfield 10
    TF7 4QP Telford
    Building 2
    EnglandDutchDirector108562780001

    Who are the persons with significant control of CML F & L [TELFORD] LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culina Group Limited
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    Shropshire
    United Kingdom
    Apr 06, 2016
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    Shropshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredShropshire
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number5525931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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