ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMT Industrial Powder Coaters Ltd

CMT Industrial Powder Coaters Ltd is a liquidation company incorporated on 27 October 2004 with the registered office located in Norwich, Norfolk. CMT Industrial Powder Coaters Ltd was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
05270904
Private limited company
Age
20 years
Incorporated 27 October 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 307 days
Dated 27 October 2023 (1 year 10 months ago)
Next confirmation dated 27 October 2024
Was due on 10 November 2024 (10 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr30 Sep 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
Lawrence House 5
St. Andrews Hill
Norwich
Norfolk
NR2 1AD
Address changed on 20 Jan 2025 (7 months ago)
Previous address was 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
Telephone
01582575494
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Apr 1971
Secretary • PSC • British • Lives in England • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Mar30 Sep 2023
Traded for 18 months
Cash in Bank
£1.31K
Decreased by £66.59K (-98%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 4 (-50%)
Total Assets
£26.96K
Decreased by £414.82K (-94%)
Total Liabilities
-£30.84K
Decreased by £148.16K (-83%)
Net Assets
-£3.88K
Decreased by £266.66K (-101%)
Debt Ratio (%)
114%
Increased by 73.85% (+182%)
Latest Activity
Registered Address Changed
7 Months Ago on 20 Jan 2025
Voluntary Liquidator Appointed
7 Months Ago on 20 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 14 Jan 2025
Charge Satisfied
11 Months Ago on 24 Sep 2024
Charge Satisfied
11 Months Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 10 Months Ago on 17 Nov 2023
Mr Mark Roy Trundell (PSC) Details Changed
1 Year 10 Months Ago on 17 Nov 2023
Mrs Charlotte Emma Trundell (PSC) Details Changed
1 Year 10 Months Ago on 17 Nov 2023
Mr Mark Roy Trundell Details Changed
1 Year 10 Months Ago on 17 Nov 2023
Get Credit Report
Discover CMT Industrial Powder Coaters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 28 Feb 2025
Statement of affairs
Submitted on 21 Jan 2025
Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 20 January 2025
Submitted on 20 Jan 2025
Resolutions
Submitted on 20 Jan 2025
Appointment of a voluntary liquidator
Submitted on 20 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Satisfaction of charge 2 in full
Submitted on 24 Sep 2024
Satisfaction of charge 1 in full
Submitted on 24 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Secretary's details changed for Mrs Charlotte Emma Trundell on 17 November 2023
Submitted on 17 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year