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

Cmk Group Limited OLDBURY


Cmk Group started in year 2002 as Private Limited Company with registration number 04446012. The Cmk Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oldbury at Unit 12. Postal code: B69 4LH.

The company has 2 directors, namely Bruce G., Jamie G.. Of them, Bruce G., Jamie G. have been with the company the longest, being appointed on 6 November 2002. At present 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.

Cmk Group Limited Address / Contact

Office Address Unit 12
Office Address2 Granada Trading Estate
Town Oldbury
Post code B69 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04446012
Date of Incorporation Thu, 23rd May 2002
Industry Activities of production holding companies
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Bruce G.

Position: Director

Appointed: 06 November 2002

Jamie G.

Position: Director

Appointed: 06 November 2002

Tina P.

Position: Secretary

Appointed: 13 August 2007

Resigned: 01 May 2018

Colin G.

Position: Director

Appointed: 23 May 2002

Resigned: 13 August 2007

Colin G.

Position: Secretary

Appointed: 23 May 2002

Resigned: 13 August 2007

Christine G.

Position: Director

Appointed: 23 May 2002

Resigned: 13 August 2007

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Gardsbros Group Limited from Oldbury, 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. Another one in the PSC register is Jamie G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bruce G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gardsbros Group Limited

Unit 12 Granada Trading Estate, Oldbury, West Midlands, B69 4LH, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13364868
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie G.

Notified on 1 July 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bruce G.

Notified on 1 July 2016
Ceased on 1 September 2021
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 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 423 8671 636 123544 862121 727
Current Assets1 442 7711 655 027914 743712 186
Debtors18 90418 904369 881590 459
Net Assets Liabilities2 379 2722 930 6601 017 983751 015
Other Debtors18 90418 904 63 000
Property Plant Equipment300 890296 035130 893268 501
Other
Accumulated Depreciation Impairment Property Plant Equipment1 326 8371 365 4761 317 5371 366 179
Amounts Owed By Group Undertakings  369 881527 459
Amounts Owed To Group Undertakings1 4531 949350 437584 881
Average Number Employees During Period2222
Creditors196 146207 540522 579698 985
Fixed Assets1 164 4991 509 644633 158770 766
Increase From Depreciation Charge For Year Property Plant Equipment 64 75948 94948 642
Investments Fixed Assets863 6091 213 609502 265502 265
Investments In Group Undertakings502 265502 265502 265502 265
Net Current Assets Liabilities1 246 6251 447 487392 16413 201
Number Shares Issued Fully Paid 10 00010 00010 000
Other Creditors49 36793 36693 36754 388
Other Taxation Social Security Payable129 36796 26678 77559 716
Par Value Share 111
Property Plant Equipment Gross Cost1 627 7271 661 5111 448 4301 634 680
Provisions For Liabilities Balance Sheet Subtotal31 85226 4717 33932 952
Total Additions Including From Business Combinations Property Plant Equipment 97 344 186 250
Total Assets Less Current Liabilities2 411 1242 957 1311 025 322783 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 12096 888 
Disposals Property Plant Equipment 63 560213 081 
Net Assets Liabilities Subsidiaries-499 064-818 187  
Other Investments Other Than Loans361 344711 344-51 344 
Percentage Class Share Held In Subsidiary 100  
Profit Loss Subsidiaries571 596694 123  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, April 2023
Free Download (10 pages)

Company search

Advertisements