Cwm Products Limited KENDAL


Founded in 1995, Cwm Products, classified under reg no. 03051170 is an active company. Currently registered at Godmond Hall LA8 9AD, Kendal the company has been in the business for 29 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2018/12/10 Cwm Products Limited is no longer carrying the name One-stop Presentations.

Currently there are 2 directors in the the firm, namely Sally M. and Geoffrey M.. In addition one secretary - Sally M. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Cwm Products Limited Address / Contact

Office Address Godmond Hall
Office Address2 Bowston
Town Kendal
Post code LA8 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051170
Date of Incorporation Fri, 28th Apr 1995
Industry Non-trading company
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Sally M.

Position: Secretary

Appointed: 28 April 1995

Sally M.

Position: Director

Appointed: 28 April 1995

Geoffrey M.

Position: Director

Appointed: 28 April 1995

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1995

Resigned: 28 April 1995

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 1995

Resigned: 28 April 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Sally M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Geoffrey M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Geoffrey M.

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

Company previous names

One-stop Presentations December 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth222 
Balance Sheet
Current Assets  22
Cash Bank In Hand222 
Reserves/Capital
Called Up Share Capital222 
Shareholder Funds222 
Other
Accumulated Amortisation Impairment Intangible Assets    
Additions Other Than Through Business Combinations Intangible Assets    
Amounts Owed To Group Undertakings    
Average Number Employees During Period    
Creditors    
Fixed Assets    
Increase From Amortisation Charge For Year Intangible Assets    
Intangible Assets    
Intangible Assets Gross Cost    
Investments Fixed Assets    
Investments In Group Undertakings Participating Interests    
Net Current Assets Liabilities  22
Other Creditors    
Total Assets Less Current Liabilities222 
Number Shares Allotted 22 
Par Value Share 11 
Share Capital Allotted Called Up Paid222 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, May 2023
Free Download (10 pages)

Company search