UKBizDB.co.uk

CKM GROUP LTD

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

This company is commonly known as Ckm Group Ltd. The company was founded 26 years ago and was given the registration number 03410008. The firm's registered office is in . You can find them at Main Street Hull, , , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CKM GROUP LTD
Company Number:03410008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Main Street Hull, HU2 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fabricast, Cannon Street, Hull, England, HU2 0AE

Secretary29 September 2017Active
Fabricast, Cannon Street, Hull, England, HU2 0AE

Director29 September 2017Active
Fabricast, Cannon Street, Hull, England, HU2 0AE

Director29 September 2017Active
Main Street Hull, HU2 0LF

Secretary22 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 July 1997Active
Main Street Hull, HU2 0LF

Director22 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 July 1997Active

People with Significant Control

W & H Holdings Ltd
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Fabricast, Cannon Street, Hull, England, HU2 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen William Hilton
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Main Street Hull, HU2 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Hilton
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Main Street Hull, HU2 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Change person secretary company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-29Officers

Appoint person secretary company with name date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.