Cmc North East Ltd GATESHEAD


Cmc North East started in year 2005 as Private Limited Company with registration number 05617453. The Cmc North East company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Gateshead at 21 Saltmeadows Road. Postal code: NE8 3AH.

The firm has one director. David H., appointed on 9 November 2005. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cmc North East Ltd Address / Contact

Office Address 21 Saltmeadows Road
Office Address2 East Gateshead Industrial Estate
Town Gateshead
Post code NE8 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617453
Date of Incorporation Wed, 9th Nov 2005
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

David H.

Position: Director

Appointed: 09 November 2005

Judy M.

Position: Director

Appointed: 01 February 2021

Resigned: 14 August 2023

Michael L.

Position: Director

Appointed: 10 January 2014

Resigned: 11 May 2018

Michael L.

Position: Secretary

Appointed: 04 March 2011

Resigned: 16 July 2018

Stephen W.

Position: Director

Appointed: 01 March 2006

Resigned: 25 February 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2005

Resigned: 09 November 2005

Stephen W.

Position: Secretary

Appointed: 09 November 2005

Resigned: 04 March 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 November 2005

Resigned: 09 November 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is David H. The abovementioned PSC and has 75,01-100% shares.

David H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15732525937 01146 520115 45360946 313
Current Assets1 453 3961 899 4121 758 2101 783 9851 395 7771 634 2231 871 2061 793 452
Debtors1 105 4061 491 5611 156 3131 244 770872 859980 7711 254 616988 281
Net Assets Liabilities223 131305 17371 995169 493170 042242 948252 088395 599
Other Debtors33 95072 63513 94621 50210 99051 31945 15227 004
Property Plant Equipment82 74570 80459 89050 87539 39328 54827 33546 108
Total Inventories347 833407 526449 865502 204476 398537 999615 981758 858
Other
Accumulated Amortisation Impairment Intangible Assets 90 60090 06090 06090 06090 06090 06090 060
Accumulated Depreciation Impairment Property Plant Equipment43 16463 53780 04192 822105 635119 909136 318120 974
Additions Other Than Through Business Combinations Property Plant Equipment 8 4325 5903 7661 3313 42915 19628 729
Amounts Owed By Group Undertakings Participating Interests404 349570 235401 832406 490239 648248 501239 366239 349
Average Number Employees During Period1010101919191917
Bank Borrowings  205 500174 587190 046144 635109 42043 252
Bank Borrowings Overdrafts668 188751 228806 855     
Bank Overdrafts  806 855713 394553 723511 912699 893609 751
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 49 159      
Corporation Tax Payable12 44341 94233 310     
Creditors1 172 6241 356 0011 532 4071 490 7801 075 0821 275 1881 537 0331 400 709
Depreciation Rate Used For Property Plant Equipment 2020     
Increase From Depreciation Charge For Year Property Plant Equipment 20 37316 50412 78112 81314 27416 4099 956
Intangible Assets Gross Cost 90 60090 06090 06090 06090 06090 06090 060
Net Current Assets Liabilities280 772543 411225 803293 205320 695359 035334 173392 743
Other Creditors35 16548 49332 17516 76718 94340 99549 93540 027
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 300
Other Disposals Property Plant Equipment       25 300
Other Taxation Social Security Payable19 19931 37638 090     
Property Plant Equipment Gross Cost125 909134 341139 931143 697145 028148 457163 653167 082
Taxation Social Security Payable  71 40040 75038 85377 60556 96680 887
Total Assets Less Current Liabilities363 517614 215285 693344 080360 088387 583361 508438 851
Trade Creditors Trade Payables437 629482 962621 977719 869463 563644 676730 239670 044
Trade Debtors Trade Receivables667 107848 691740 535816 778622 221680 951970 098721 928
Advances Credits Directors4 0944 094      
Advances Credits Made In Period Directors4 900       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
2023/08/14 - the day director's appointment was terminated
filed on: 16th, August 2023
Free Download (1 page)

Company search