Cmp (UK) Limited POOLE


Cmp (UK) started in year 1994 as Private Limited Company with registration number 02997187. The Cmp (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Poole at G3 The Fulcrum. Postal code: BH12 4NU. Since January 31, 2000 Cmp (UK) Limited is no longer carrying the name Canford Magna Printing.

There is a single director in the company at the moment - Paul D., appointed on 1 December 1994. In addition, a secretary was appointed - Joanne D., appointed on 30 September 2007. At present there is one former director listed by the company - John B., who left the company on 21 November 1996. In addition, the company lists several former secretaries whose names might be found in the table below.

Cmp (UK) Limited Address / Contact

Office Address G3 The Fulcrum
Office Address2 Vantage Way
Town Poole
Post code BH12 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997187
Date of Incorporation Thu, 1st Dec 1994
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Joanne D.

Position: Secretary

Appointed: 30 September 2007

Paul D.

Position: Director

Appointed: 01 December 1994

Ann M.

Position: Secretary

Appointed: 13 March 2003

Resigned: 30 September 2007

Tina D.

Position: Secretary

Appointed: 21 November 1996

Resigned: 13 March 2003

John B.

Position: Secretary

Appointed: 01 December 1994

Resigned: 21 November 1996

London Law Services Limited

Position: Nominee Director

Appointed: 01 December 1994

Resigned: 01 December 1994

John B.

Position: Director

Appointed: 01 December 1994

Resigned: 21 November 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1994

Resigned: 01 December 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Paul D. This PSC has 75,01-100% voting rights.

Paul D.

Notified on 1 July 2016
Nature of control: 75,01-100% voting rights

Company previous names

Canford Magna Printing January 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1581011010 34255275 66261 8733 321
Current Assets379 194379 868314 259381 977474 307432 012393 914384 552
Debtors345 784346 445280 997325 913433 519320 388295 055342 396
Net Assets Liabilities69 67063 27631 37731 08962 504116 99996 22096 313
Other Debtors98 95288 25370 679109 701145 161131 980116 135119 153
Property Plant Equipment200 017198 581167 845150 073221 624221 096258 066333 873
Total Inventories33 25233 32233 25245 72240 23635 96236 98638 835
Other
Accrued Liabilities 48 40833 81929 21129 21167 34711 15011 150
Accumulated Amortisation Impairment Intangible Assets  5001 0001 0001 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment519 033561 282592 017617 329640 193661 876660 697483 356
Additions Other Than Through Business Combinations Intangible Assets  1 000     
Additions Other Than Through Business Combinations Property Plant Equipment 40 812 7 53919 41536 15564 291115 885
Amortisation Expense Intangible Assets  500500    
Amounts Owed By Related Parties1 7961 7961 7961 7961 7961 7961 7961 796
Amount Specific Bank Loan65 33357 33349 333130 990100 99987 49962 500132 500
Average Number Employees During Period1919171412111413
Bank Borrowings57 33349 33341 333111 00581 005111 672165 005121 669
Bank Overdrafts17 78259 86382 085 14 70812 7966 19045 272
Comprehensive Income Expense172 560172 60668 10189 712132 715171 995151 72191 093
Creditors101 41391 95554 124117 610176 668215 405232 992235 829
Depreciation Expense Property Plant Equipment  30 73525 31122 86522 05718 33233 553
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -375-19 510-210 896
Disposals Property Plant Equipment     -15 000-28 500-217 419
Dividend Per Share Interim20 0005 0005 0004 5008 00010 00037 00015 500
Dividends Paid-130 000-179 000-100 000-90 000-101 300-117 500-172 500-91 000
Dividends Paid On Shares Interim130 000179 000100 00090 000101 300117 500172 50091 000
Finance Lease Liabilities Present Value Total 27 54812 7916 605   16 550
Fixed Assets200 019198 583168 347150 075221 626221 098258 068333 875
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    75 000   
Increase From Amortisation Charge For Year Intangible Assets  500500    
Increase From Depreciation Charge For Year Property Plant Equipment 42 24930 73525 31222 86422 05818 33133 554
Intangible Assets  500     
Intangible Assets Gross Cost  1 0001 0001 0001 0001 0001 000
Investments Fixed Assets22222222
Investments In Subsidiaries22222222
Net Current Assets Liabilities5 131-8 404-61 16924 47443 220139 064117 56454 429
Nominal Value Allotted Share Capital 19 16819 16819 16819 16819 16819 16819 168
Number Shares Issued Fully Paid 19 16819 16819 16819 16819 16819 16819 168
Other Comprehensive Income Expense Net Tax    75 000   
Other Creditors96 557124 94341 6582 1874 1832 5741 9711 791
Other Inventories33 25233 32233 25245 72240 23635 96236 98638 835
Other Remaining Borrowings44 08015 07415 0746 60595 663103 73367 98752 097
Ownership Interest In Subsidiary Percent 100100100    
Par Value Share  111111
Percentage Class Share Held In Subsidiary   100100100100100
Prepayments 24 69316 63023 98740 87131 58827 24921 120
Profit Loss172 560172 60668 10189 71257 715171 995151 72191 093
Property Plant Equipment Gross Cost719 050759 862759 862767 402861 817882 972918 763817 229
Provisions For Liabilities Balance Sheet Subtotal34 06734 94821 67725 85025 67427 75846 42056 162
Taxation Social Security Payable17 42916 39710 6117 86840 15161 33342 45013 754
Total Assets Less Current Liabilities205 150190 179107 178174 549264 846360 162375 632388 304
Total Borrowings101 41391 95554 124117 610176 668215 405232 992235 829
Total Increase Decrease From Revaluations Property Plant Equipment    75 000   
Trade Creditors Trade Payables206 282145 114174 283259 720297 43394 781141 605164 863
Trade Debtors Trade Receivables245 036256 396191 892190 429245 691155 024149 875200 327
Amount Specific Advance Or Credit Directors-32 52820 00056 37673 49690 65675 90695 906117 771
Amount Specific Advance Or Credit Made In Period Directors-87 626156 472126 37651 070117 160 20 00021 865
Amount Specific Advance Or Credit Repaid In Period Directors90 000-169 000-90 000-33 950-100 000-14 750  
Director Remuneration8 0287 9277 9088 239    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, June 2023
Free Download (19 pages)

Company search

Advertisements