Cms Blotter Limited AYLESBURY


Cms Blotter started in year 2004 as Private Limited Company with registration number 05186795. The Cms Blotter company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aylesbury at Cedarwood Bungalow. Postal code: HP18 0DE.

At present there are 2 directors in the the company, namely Ian P. and Tobias S.. In addition one secretary - Ian P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joanne R. who worked with the the company until 15 November 2005.

This company operates within the HP18 0DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1068604 . It is located at Hills Farm Buildings, Nether Winchendon, Aylesbury with a total of 1 carsand 3 trailers.

Cms Blotter Limited Address / Contact

Office Address Cedarwood Bungalow
Office Address2 Nether Winchendon
Town Aylesbury
Post code HP18 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186795
Date of Incorporation Thu, 22nd Jul 2004
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Ian P.

Position: Secretary

Appointed: 15 November 2005

Ian P.

Position: Director

Appointed: 15 November 2005

Tobias S.

Position: Director

Appointed: 18 August 2004

Joanne R.

Position: Director

Appointed: 27 July 2004

Resigned: 15 November 2005

Ian P.

Position: Director

Appointed: 22 July 2004

Resigned: 18 August 2004

Lesley G.

Position: Nominee Director

Appointed: 22 July 2004

Resigned: 22 July 2004

Joanne R.

Position: Secretary

Appointed: 22 July 2004

Resigned: 15 November 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 22 July 2004

Resigned: 22 July 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Ian P. This PSC has significiant influence or control over the company,.

Ian P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth15 90220 87022 35925 38710 81441 579      
Balance Sheet
Cash Bank On Hand       12 20717 678639139139
Current Assets73 04554 88236 89263 29551 76398 35230 77874 966111 21079 15292 56883 509
Debtors52 12221 94536 89242 73348 01675 32826 97855 75971 84249 51370 92940 975
Net Assets Liabilities      25 97429 804121 05981 865113 735110 435
Other Debtors      4 9503 4102 7462 9542 9643 577
Property Plant Equipment      35 40651 41078 57677 40858 97746 087
Total Inventories      3 8007 00021 69029 00021 50042 395
Cash Bank In Hand20 92332 937 20 562998       
Net Assets Liabilities Including Pension Asset Liability15 90220 87022 35925 38710 81441 579      
Stocks Inventory    2 74923 024      
Tangible Fixed Assets31 86734 69634 32239 56434 79428 295      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve15 90120 86922 35825 38610 81341 578      
Shareholder Funds15 90220 87022 35925 38710 81441 579      
Other
Accumulated Depreciation Impairment Property Plant Equipment      97 537114 609124 445148 810166 232181 414
Additions Other Than Through Business Combinations Property Plant Equipment       33 07654 60225 5452 0412 292
Average Number Employees During Period      455444
Bank Overdrafts      8 7571 21983520 14520 8358 452
Creditors      32 49353 63013 48319 451-4 709-20 322
Finance Lease Liabilities Present Value Total      6 9605 085 9 722  
Increase From Depreciation Charge For Year Property Plant Equipment       17 07226 25425 73719 46215 182
Net Current Assets Liabilities-12 486-12 758-10 5073 7821 34926 111-1 71597 80597 72769 42397 277103 831
Other Creditors      29617 087-302-15 773-44 247-59 417
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        16 4181 3722 040 
Other Disposals Property Plant Equipment        17 6002 3483 050 
Property Plant Equipment Gross Cost      132 943166 019203 021226 218225 209227 501
Provisions For Liabilities Balance Sheet Subtotal      1 7845 2445 2445 2443 039590
Taxation Social Security Payable      11 49618 5019 96811 0879 34422 415
Total Assets Less Current Liabilities19 38121 93823 81526 43036 14654 40633 69172 746176 303137 109156 254149 918
Trade Creditors Trade Payables      4 98411 7382 9823 9924 3298 228
Trade Debtors Trade Receivables      21 99952 32069 09646 55967 96537 398
Creditors Due After One Year   16 91624 55812 827      
Creditors Due Within One Year85 53167 64047 39959 51350 41472 241      
Fixed Assets31 86734 69634 32239 56434 79428 295      
Number Shares Allotted 1          
Par Value Share 1          
Provisions For Liabilities Charges3 4791 0681 4561 043774       
Share Capital Allotted Called Up Paid11          
Tangible Fixed Assets Additions 26 05014 95518 3417 6052 833      
Tangible Fixed Assets Cost Or Valuation119 08679 48788 942107 283111 193114 026      
Tangible Fixed Assets Depreciation87 21944 79154 62067 71976 40085 731      
Tangible Fixed Assets Depreciation Charged In Period 14 27711 20413 09911 4989 331      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 56 7051 375 2 818       
Tangible Fixed Assets Disposals 65 6495 500 3 695       

Transport Operator Data

Hills Farm Buildings
Address Nether Winchendon
City Aylesbury
Post code HP18 0DX
Vehicles 1
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements