Cdm Recruitment Limited HEBBURN


Cdm Recruitment started in year 2002 as Private Limited Company with registration number 04522646. The Cdm Recruitment company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hebburn at 16 Bluesky Way. Postal code: NE31 2EQ. Since 2004-05-17 Cdm Recruitment Limited is no longer carrying the name Cdm Automotive.

There is a single director in the company at the moment - Christopher W., appointed on 30 August 2002. In addition, a secretary was appointed - Leanne A., appointed on 18 August 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark B. who worked with the the company until 18 August 2021.

Cdm Recruitment Limited Address / Contact

Office Address 16 Bluesky Way
Office Address2 Monkton Business Park
Town Hebburn
Post code NE31 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04522646
Date of Incorporation Fri, 30th Aug 2002
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Leanne A.

Position: Secretary

Appointed: 18 August 2021

Christopher W.

Position: Director

Appointed: 30 August 2002

Mark B.

Position: Director

Appointed: 30 August 2002

Resigned: 19 October 2021

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2002

Resigned: 30 August 2002

Darren W.

Position: Director

Appointed: 30 August 2002

Resigned: 22 May 2009

Mark B.

Position: Secretary

Appointed: 30 August 2002

Resigned: 18 August 2021

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 August 2002

Resigned: 30 August 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Christopher W. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christopher W.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
75,01-100% shares
right to appoint and remove directors

Mark B.

Notified on 7 April 2016
Ceased on 19 October 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Cdm Automotive May 17, 2004
Cdm Automotives September 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand822 135927 948979 0031 174 508
Current Assets2 868 3872 838 1212 303 7052 489 335
Debtors2 046 2521 910 1731 324 7021 314 827
Net Assets Liabilities743 022572 096658 154812 433
Other Debtors19 5526 4509 8666 405
Property Plant Equipment68 99148 97320 82818 583
Other
Accrued Liabilities97 74955 58938 140125 106
Accumulated Amortisation Impairment Intangible Assets19 66720 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment57 05387 48696 54477 625
Average Number Employees During Period33363228
Corporation Tax Payable125 83963 55477 54771 361
Creditors2 182 1892 307 1191 662 8311 692 290
Disposals Decrease In Amortisation Impairment Intangible Assets   20 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 71236 910
Disposals Intangible Assets   20 000
Disposals Property Plant Equipment  19 71236 910
Fixed Assets69 32448 97320 82818 583
Future Minimum Lease Payments Under Non-cancellable Operating Leases92 92890 71488 50088 500
Increase From Amortisation Charge For Year Intangible Assets 333  
Increase From Depreciation Charge For Year Property Plant Equipment 30 43328 77017 991
Intangible Assets333   
Intangible Assets Gross Cost20 00020 00020 000 
Net Current Assets Liabilities686 198531 002640 874797 045
Number Shares Issued Fully Paid 1 0001 0001 000
Other Taxation Social Security Payable435 626634 629479 941434 930
Par Value Share 111
Prepayments Accrued Income107 15353 70755 96952 986
Property Plant Equipment Gross Cost126 044136 459117 37296 208
Provisions12 5007 8793 5483 195
Provisions For Liabilities Balance Sheet Subtotal12 5007 8793 5483 195
Total Additions Including From Business Combinations Property Plant Equipment 10 41562515 746
Total Assets Less Current Liabilities755 522579 975661 702815 628
Trade Creditors Trade Payables41 86326 96316 46742 199
Trade Debtors Trade Receivables1 919 5471 850 0161 258 8671 255 436

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements