Cmp Marketing Limited NEWCASTLE UPON TYNE


Founded in 1921, Cmp Marketing, classified under reg no. 00174648 is an active company. Currently registered at 11 Glasshouse Street NE6 1BS, Newcastle Upon Tyne the company has been in the business for one hundred and three years. Its financial year was closed on 31st October and its latest financial statement was filed on Friday 4th November 2022. Since Thursday 29th April 2010 Cmp Marketing Limited is no longer carrying the name C M P Products.

Currently there are 6 directors in the the company, namely Richard D., David W. and Jonathan L. and others. In addition one secretary - Joanne W. - 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.

Cmp Marketing Limited Address / Contact

Office Address 11 Glasshouse Street
Office Address2 St Peters
Town Newcastle Upon Tyne
Post code NE6 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00174648
Date of Incorporation Wed, 11th May 1921
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 103 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Fri, 4th Nov 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Richard D.

Position: Director

Appointed: 20 August 2018

Joanne W.

Position: Secretary

Appointed: 26 April 2018

David W.

Position: Director

Appointed: 02 August 2013

Jonathan L.

Position: Director

Appointed: 22 April 2010

Leona L.

Position: Director

Appointed: 07 January 2010

Vincent P.

Position: Director

Appointed: 27 July 1999

Sally L.

Position: Director

Appointed: 28 February 1991

Shirley W.

Position: Director

Resigned: 28 January 2021

Marc M.

Position: Director

Appointed: 01 February 2012

Resigned: 31 March 2017

George S.

Position: Director

Appointed: 08 January 2008

Resigned: 30 September 2011

Trevor H.

Position: Director

Appointed: 17 March 2004

Resigned: 25 October 2005

Stephen B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 26 April 2018

James B.

Position: Director

Appointed: 23 December 2002

Resigned: 04 September 2003

Marcus L.

Position: Director

Appointed: 03 May 2002

Resigned: 15 June 2010

Malcolm G.

Position: Director

Appointed: 10 October 2000

Resigned: 12 July 2007

Alexander L.

Position: Director

Appointed: 27 July 1999

Resigned: 07 January 2010

Andrew S.

Position: Director

Appointed: 01 July 1991

Resigned: 14 January 1999

David W.

Position: Secretary

Appointed: 28 February 1991

Resigned: 30 April 2003

Ronald D.

Position: Director

Appointed: 28 February 1991

Resigned: 16 October 2007

Andrew W.

Position: Director

Appointed: 28 February 1991

Resigned: 24 March 1991

Keith W.

Position: Director

Appointed: 28 February 1991

Resigned: 21 November 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Sheila L. This PSC has 25-50% voting rights and has 25-50% shares.

Sheila L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

C M P Products April 29, 2010
Cmp (u.k.) December 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 4th November 2022
filed on: 17th, July 2023
Free Download (2 pages)

Company search

Advertisements