You are here: bizstats.co.uk > a-z index > C list > CM list

Cmj Embroidery Limited CONGLETON


Founded in 1999, Cmj Embroidery, classified under reg no. 03880658 is an active company. Currently registered at Washford Mill CW12 2AD, Congleton the company has been in the business for twenty five years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 3 directors in the the company, namely Colin R., Martin C. and James R.. In addition one secretary - Colin R. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Cmj Embroidery Limited Address / Contact

Office Address Washford Mill
Office Address2 Mill Street, Buglawton
Town Congleton
Post code CW12 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03880658
Date of Incorporation Fri, 19th Nov 1999
Industry Finishing of textiles
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Colin R.

Position: Secretary

Appointed: 19 November 1999

Colin R.

Position: Director

Appointed: 19 November 1999

Martin C.

Position: Director

Appointed: 19 November 1999

James R.

Position: Director

Appointed: 19 November 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 19 November 1999

Resigned: 19 November 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 19 November 1999

Resigned: 19 November 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Colin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth22 1819 527429330      
Balance Sheet
Cash Bank On Hand   18 77715 8197 5303 8505 2236 24314 933
Current Assets69 54860 43877 16386 681110 952150 621158 566170 143201 188167 264
Debtors52 11947 69565 16765 90493 133141 091152 716162 920192 945150 331
Net Assets Liabilities      1698985 1921 121
Property Plant Equipment   2 4931 8701 7191 8821 2901 04710 384
Cash Bank In Hand2 4297 7439 99618 777      
Stocks Inventory15 0005 0002 0002 000      
Tangible Fixed Assets3 4572 7882 2842 493      
Total Inventories   2 0002 0002 0002 0002 0002 000 
Other Debtors       2 470  
Reserves/Capital
Called Up Share Capital3777      
Profit Loss Account Reserve22 1789 520422323      
Shareholder Funds22 1819 527429330      
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 1645 7876 2556 7775 3745 6177 184
Average Number Employees During Period   989991011
Creditors   88 844112 567152 157160 27944 48335 72425 834
Increase From Depreciation Charge For Year Property Plant Equipment    6234685223262431 566
Net Current Assets Liabilities18 7246 739-1 855-2 163-1 615-1 536-1 71344 09139 86916 571
Property Plant Equipment Gross Cost   7 6577 6577 9748 6596 6646 66417 568
Total Additions Including From Business Combinations Property Plant Equipment     317685  10 904
Total Assets Less Current Liabilities22 1819 52742933025518316945 38140 91626 955
Creditors Due Within One Year50 82453 69979 01888 844      
Tangible Fixed Assets Additions 2622571 040      
Tangible Fixed Assets Cost Or Valuation6 0986 3606 6177 657      
Tangible Fixed Assets Depreciation2 6413 5724 3335 164      
Tangible Fixed Assets Depreciation Charged In Period 931761831      
Bank Borrowings Overdrafts       4 409  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 729  
Disposals Property Plant Equipment       1 995  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements