Warning: file_put_contents(c/28af9ca7c4faeeb04bb5a8abf966d6cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cm Decorative Supplies Ltd., GU47 9DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CM DECORATIVE SUPPLIES LTD.

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

This company is commonly known as Cm Decorative Supplies Ltd.. The company was founded 12 years ago and was given the registration number 08084522. The firm's registered office is in SANDHURST. You can find them at 4 Yorktown Road, , Sandhurst, Berkshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CM DECORATIVE SUPPLIES LTD.
Company Number:08084522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:4 Yorktown Road, Sandhurst, Berkshire, England, GU47 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Yorktown Road, Sandhurst, England, GU47 9DT

Director22 June 2012Active
4, Yorktown Road, Sandhurst, United Kingdom, GU47 9DT

Director25 May 2012Active

People with Significant Control

Mr Ashley James Brian Bower-Dyke
Notified on:25 May 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:4, Yorktown Road, Sandhurst, England, GU47 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janford Bower
Notified on:25 May 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:4, Yorktown Road, Sandhurst, England, GU47 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.