UKBizDB.co.uk

CMK (TREATMENTS) LIMITED

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

This company is commonly known as Cmk (treatments) Limited. The company was founded 36 years ago and was given the registration number 02187713. The firm's registered office is in OLDBURY. You can find them at Unit 12, Granada Trading Estate, Oldbury, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CMK (TREATMENTS) LIMITED
Company Number:02187713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 12, Granada Trading Estate, Oldbury, West Midlands, B69 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH

Director17 September 2019Active
High Lodge Court, The Hayloft, Iverley, Stourbridge, England, DY7 6PP

Director06 November 2002Active
102 Norton Road, Stourbridge, DY8 2AQ

Director06 November 2002Active
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH

Director01 August 2018Active
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH

Director01 August 2018Active
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH

Director09 August 2019Active
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH

Director09 August 2019Active
119 Norton Road, Norton, Stourbridge, DY8 2RP

Secretary31 December 1993Active
98 Lightwoods Hill, Smethwick, B67 5EB

Secretary-Active
2, Crossgate Road, Holly Hall, Dudley, DY2 0SY

Secretary13 August 2007Active
14 Moorfoot Avenue, Halesowen, B63 1JJ

Director-Active
119 Norton Road, Norton, Stourbridge, DY8 2RP

Director27 June 2002Active
119 Norton Road, Norton, Stourbridge, DY8 2RP

Director-Active
Rest Harrow Worcester Road, Hackmans Gate, Clent, DY9 0EP

Director-Active
98 Lightwoods Hill, Smethwick, B67 5EB

Director-Active
22 Saxondale Avenue, Yardley, Birmingham, B26 1LR

Director-Active

People with Significant Control

Mr Bruce Robert Gardiner
Notified on:01 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 12, Oldbury, B69 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jamie William Gardiner
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Unit 12, Oldbury, B69 4LH
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.