Company NameCMC Motors Limited
DirectorCalvin Adisa
Company StatusActive
Company Number07282276
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Previous NameThe Motor Claims Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Calvin Adisa
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCmc Motors Station Approach
Epping
CM16 4HW
Director NameMr Calvin Adisa
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address89 Rosewood Avenue
Hornchurch
Essex
RM12 5LD
Director NameMiss Christina Omosanya
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 10 June 2015)
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence Address89 Rosewood Avenue
Hornchurch
Essex
RM12 5LD

Contact

Websitewww.cmcautos.com/
Telephone01375 394250
Telephone regionGrays Thurrock

Location

Registered AddressCmc Motors
Station Approach
Epping
CM16 4HW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

1 at £1Calvin Adisa
100.00%
Ordinary

Financials

Year2014
Net Worth£3,867
Cash£2,844
Current Liabilities£125,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

25 October 2021Delivered on: 26 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 January 2022Registered office address changed from Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6st to Cmc Motors Station Approach Epping CM16 4HW on 20 January 2022 (1 page)
26 October 2021Registration of charge 072822760001, created on 25 October 2021 (16 pages)
21 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
13 July 2017Notification of Calvin Adisa as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
13 July 2017Notification of Calvin Adisa as a person with significant control on 1 July 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Termination of appointment of Christina Omosanya as a director on 10 June 2015 (1 page)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Termination of appointment of Christina Omosanya as a director on 10 June 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2015Appointment of Mr Calvin Adisa as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Calvin Adisa as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Calvin Adisa as a director on 1 March 2015 (2 pages)
9 January 2015Appointment of Ms Christina Omosanya as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Calvin Adisa as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Ms Christina Omosanya as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Ms Christina Omosanya as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Calvin Adisa as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Calvin Adisa as a director on 9 January 2015 (1 page)
1 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
1 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Director's details changed for Calvin Adisa on 15 June 2012 (2 pages)
15 November 2013Registered office address changed from Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6ST on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6ST on 15 November 2013 (1 page)
15 November 2013Director's details changed for Calvin Adisa on 15 June 2012 (2 pages)
15 November 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
6 November 2013Registered office address changed from 89 Rosewood Avenue Hornchurch Essex RM12 5LD on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 89 Rosewood Avenue Hornchurch Essex RM12 5LD on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 89 Rosewood Avenue Hornchurch Essex RM12 5LD on 6 November 2013 (2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Company name changed the motor claims centre LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Company name changed the motor claims centre LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
20 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
15 July 2010Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 15 July 2010 (2 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)