Cmg 2007 Limited MILTON KEYNES


Founded in 2007, Cmg 2007, classified under reg no. 06275636 is an active company. Currently registered at C/o Marshall Volkswagen Milton Keynes, MK10 0BN, Milton Keynes the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 27th June 2007 Cmg 2007 Limited is no longer carrying the name De Facto 1499.

Currently there are 3 directors in the the company, namely Martin C., James M. and Mark H.. In addition one secretary - Martin L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cmg 2007 Limited Address / Contact

Office Address C/o Marshall Volkswagen Milton Keynes,
Office Address2 Greyfriars Court
Town Milton Keynes
Post code MK10 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06275636
Date of Incorporation Mon, 11th Jun 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Martin C.

Position: Director

Appointed: 29 November 2023

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 09 March 2023

Mark H.

Position: Director

Appointed: 30 January 2023

Jamie C.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Timothy L.

Position: Director

Appointed: 01 July 2022

Resigned: 31 March 2023

Jonathan H.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Richard B.

Position: Director

Appointed: 02 January 2019

Resigned: 31 December 2022

Mark R.

Position: Director

Appointed: 02 April 2015

Resigned: 02 January 2019

Stephen J.

Position: Secretary

Appointed: 25 March 2015

Resigned: 28 February 2023

Robert M.

Position: Director

Appointed: 08 August 2014

Resigned: 25 March 2015

Daksh G.

Position: Director

Appointed: 08 August 2014

Resigned: 25 May 2022

William D.

Position: Director

Appointed: 08 August 2014

Resigned: 25 March 2015

Francis L.

Position: Director

Appointed: 08 August 2014

Resigned: 25 February 2015

Martin W.

Position: Director

Appointed: 08 August 2014

Resigned: 30 April 2015

Sarah M.

Position: Secretary

Appointed: 08 August 2014

Resigned: 25 March 2015

Paul D.

Position: Director

Appointed: 26 June 2007

Resigned: 08 August 2014

Michael B.

Position: Director

Appointed: 26 June 2007

Resigned: 08 August 2014

David H.

Position: Secretary

Appointed: 26 June 2007

Resigned: 08 August 2014

David H.

Position: Director

Appointed: 26 June 2007

Resigned: 08 August 2014

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 2007

Resigned: 26 June 2007

Travers Smith Directors Limited

Position: Director

Appointed: 11 June 2007

Resigned: 26 June 2007

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 11 June 2007

Resigned: 26 June 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Marshall Motor Holdings Limited from Milton Keynes, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marshall Motor Holdings Limited

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, MK10 0BN, United Kingdom

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England & Wales)
Registration number 02051461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1499 June 27, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (8 pages)

Company search