UKBizDB.co.uk

CGM CUMBRIA GRANITE & MARBLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cgm Cumbria Granite & Marble Limited. The company was founded 21 years ago and was given the registration number 04608510. The firm's registered office is in CARLISLE. You can find them at Unit 27 Escott Business Park, Rome Street, Carlisle, Cumbria. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:CGM CUMBRIA GRANITE & MARBLE LIMITED
Company Number:04608510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Unit 27 Escott Business Park, Rome Street, Carlisle, Cumbria, CA2 5LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27 Escott Business Park, Rome Street, Carlisle, CA2 5LE

Director05 April 2017Active
44, Grace Lane, Dalston Road, Carlisle, United Kingdom, CA2 6DA

Director01 September 2009Active
31 Richardson Street, Carlisle, CA2 6AA

Secretary15 April 2005Active
140 Moorhouse Road, Carlisle, CA2 7QR

Secretary16 January 2006Active
9a Seaforth Park, Annan, DG12 6HX

Secretary11 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 December 2002Active
31 Richardson Street, Carlisle, CA2 6AA

Director11 December 2002Active
140 Moorhouse Road, Carlisle, CA2 7QR

Director09 December 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 December 2002Active

People with Significant Control

Mrs Jacqueline Agnew
Notified on:05 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Escott Business Park, Carlisle, United Kingdom, CA2 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Agnew
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:44, Grace Lane, Dalston Road, Carlisle, United Kingdom, CA2 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.