Cdm Detailing Services Ltd SUTTON


Cdm Detailing Services started in year 2013 as Private Limited Company with registration number 08716188. The Cdm Detailing Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sutton at 101 Westmead Road. Postal code: SM1 4HX.

The company has one director. Mark H., appointed on 3 October 2013. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Richard C., David F. and others listed below. There were no ex secretaries.

Cdm Detailing Services Ltd Address / Contact

Office Address 101 Westmead Road
Town Sutton
Post code SM1 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08716188
Date of Incorporation Thu, 3rd Oct 2013
Industry Other engineering activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 03 October 2013

Richard C.

Position: Director

Appointed: 03 October 2013

Resigned: 01 December 2021

David F.

Position: Director

Appointed: 03 October 2013

Resigned: 01 November 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Mark H. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Richard C. This PSC owns 25-50% shares. The third one is David F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Richard C.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% shares

David F.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-06-302022-06-302023-06-30
Balance Sheet
Current Assets115 141149 408180 370120 949126 68487 44875 44660 74980 96662 694
Net Assets Liabilities  105 24657 05464 79252 33443 3761446225 257
Cash Bank In Hand47 44241 670126 149       
Debtors67 699107 73854 221       
Net Assets Liabilities Including Pension Asset Liability50 53973 114104 679       
Tangible Fixed Assets7 6505 5292 836       
Reserves/Capital
Called Up Share Capital130130130       
Profit Loss Account Reserve50 40972 984104 549       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 6235 9664 8374 3181 705500403192
Average Number Employees During Period    4331  
Creditors  72 33765 48961 22251 85244 87622 82151 29358 538
Fixed Assets  2 836895502252  410274
Net Current Assets Liabilities44 41968 690102 41062 12569 12756 40045 08139 64430 5155 175
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 5406 6653 66520 80414 5111 7168421 019
Total Assets Less Current Liabilities52 06974 219105 24663 02069 62956 65245 08139 64430 9255 449
Capital Employed50 53973 114104 679       
Creditors Due Within One Year70 72280 71877 960       
Number Shares Allotted1 3001 3001 300       
Number Shares Allotted Increase Decrease During Period1 300         
Par Value Share000       
Provisions For Liabilities Charges1 5301 105567       
Share Capital Allotted Called Up Paid130130130       
Tangible Fixed Assets Additions10 200572        
Tangible Fixed Assets Cost Or Valuation10 20010 77210 772       
Tangible Fixed Assets Depreciation2 5505 2437 936       
Tangible Fixed Assets Depreciation Charged In Period2 5502 6932 693       
Value Shares Allotted Increase Decrease During Period130         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements