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

Cmk (treatments) Limited OLDBURY


Cmk (treatments) started in year 1987 as Private Limited Company with registration number 02187713. The Cmk (treatments) company has been functioning successfully for thirty seven 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 7 directors, namely Dominic D., Lisa S. and Benjamin S. and others. Of them, Bruce G., Jamie G. have been with the company the longest, being appointed on 6 November 2002 and Dominic D. has been with the company for the least time - from 17 September 2019. 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.

Cmk (treatments) 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 02187713
Date of Incorporation Tue, 3rd Nov 1987
Industry Other building completion and finishing
End of financial Year 31st July
Company age 37 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 Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Dominic D.

Position: Director

Appointed: 17 September 2019

Lisa S.

Position: Director

Appointed: 09 August 2019

Benjamin S.

Position: Director

Appointed: 09 August 2019

Jean G.

Position: Director

Appointed: 01 August 2018

Louise G.

Position: Director

Appointed: 01 August 2018

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

Christine G.

Position: Director

Appointed: 27 June 2002

Resigned: 13 August 2007

Colin G.

Position: Secretary

Appointed: 31 December 1993

Resigned: 13 August 2007

Malcolm I.

Position: Director

Appointed: 12 May 1991

Resigned: 27 June 2002

Denzil D.

Position: Director

Appointed: 12 May 1991

Resigned: 31 July 1994

Colin G.

Position: Director

Appointed: 12 May 1991

Resigned: 13 August 2007

John L.

Position: Director

Appointed: 12 May 1991

Resigned: 31 December 1993

John W.

Position: Director

Appointed: 12 May 1991

Resigned: 31 July 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Bruce G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jamie G. This PSC owns 25-50% shares.

Bruce G.

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

Jamie G.

Notified on 1 July 2016
Nature of control: 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 Hand340 920362 719303 696577 248
Current Assets1 650 3061 941 1272 467 1551 686 531
Debtors1 157 3611 355 8971 971 796922 903
Other Debtors158 119133 107250 065162 756
Total Inventories152 025222 511191 663186 380
Other
Accumulated Depreciation Impairment Property Plant Equipment96 36596 36596 365 
Amounts Owed By Group Undertakings1 4531 949364 60814 608
Amounts Owed To Group Undertakings  233 873396 156
Average Number Employees During Period56495753
Creditors1 151 2421 122 9401 748 2361 032 084
Net Current Assets Liabilities499 064818 187718 919654 447
Number Shares Issued Fully Paid 222
Other Creditors392 103277 064643 198145 015
Other Taxation Social Security Payable427 425414 416486 125202 139
Par Value Share 111
Property Plant Equipment Gross Cost96 36596 36596 365 
Total Assets Less Current Liabilities499 064818 187718 919654 447
Trade Creditors Trade Payables331 714431 460385 040288 774
Trade Debtors Trade Receivables983 1811 206 2331 357 123745 539
Amounts Owed By Associates14 60814 608  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements