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

Cmm Logistics Ltd BLACKBURN


Founded in 2015, Cmm Logistics, classified under reg no. 09638618 is an active company. Currently registered at C/o Sue Barker Accountancy Services Ltd Cunliffe House BB6 8AD, Blackburn the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Dawn M., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 15 June 2015 and Dawn M. has been with the company for the least time - from 29 June 2016. As of 29 May 2024, there were 2 ex directors - Christopher M., Dawn M. and others listed below. There were no ex secretaries.

Cmm Logistics Ltd Address / Contact

Office Address C/o Sue Barker Accountancy Services Ltd Cunliffe House
Office Address2 Longsight Road, Langho
Town Blackburn
Post code BB6 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09638618
Date of Incorporation Mon, 15th Jun 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Dawn M.

Position: Director

Appointed: 29 June 2016

Robert P.

Position: Director

Appointed: 15 June 2015

Christopher M.

Position: Director

Appointed: 06 July 2015

Resigned: 29 June 2016

Dawn M.

Position: Director

Appointed: 15 June 2015

Resigned: 06 July 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Robert P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Dawn M. This PSC has significiant influence or control over the company,.

Robert P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dawn M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-547       
Balance Sheet
Cash Bank On Hand31 78157 766      
Current Assets38 98672 33081 29889 78246 37441 90455 94033 446
Debtors7 20514 564      
Net Assets Liabilities-54711 56518 46728 7221 1213 00115 9375 645
Property Plant Equipment1 095821      
Cash Bank In Hand31 781       
Net Assets Liabilities Including Pension Asset Liability-547       
Tangible Fixed Assets1 095       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-647       
Shareholder Funds-547       
Other
Accrued Liabilities Deferred Income9001 3811 4402 9204 3032 5192 5792 221
Accumulated Depreciation Impairment Property Plant Equipment 640      
Average Number Employees During Period   55557
Corporation Tax Payable 3 096      
Creditors40 40960 20567 00763 60246 29441 64042 63330 737
Deferred Tax Liabilities 164      
Fixed Assets1 095821616462344256209157
Increase Decrease In Depreciation Impairment Property Plant Equipment 274      
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -55      
Increase From Depreciation Charge For Year Property Plant Equipment 274      
Loans From Directors208251      
Net Current Assets Liabilities-1 42310 90819 29131 1805 0805 26418 3077 709
Other Creditors 92      
Other Taxation Social Security Payable13 88920 568      
Prepayments Accrued Income 5 000      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 0005 0005 0005 0005 0005 0005 000
Property Plant Equipment Gross Cost 1 461      
Taxation Including Deferred Taxation Balance Sheet Subtotal-219-164      
Total Assets Less Current Liabilities-32812 94619 90731 6425 4245 52018 5167 866
Trade Creditors Trade Payables25 41236 034      
Trade Debtors Trade Receivables7 2059 564      
Creditors Due Within One Year40 409       
Provisions For Liabilities Charges219       
Tangible Fixed Assets Additions1 461       
Tangible Fixed Assets Cost Or Valuation1 461       
Tangible Fixed Assets Depreciation366       
Tangible Fixed Assets Depreciation Charged In Period366       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates Friday 15th March 2024
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements