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.
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 | : |
|
Registered Address | : | Unit 12, Granada Trading Estate, Oldbury, West Midlands, B69 4LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH | Director | 17 September 2019 | Active |
High Lodge Court, The Hayloft, Iverley, Stourbridge, England, DY7 6PP | Director | 06 November 2002 | Active |
102 Norton Road, Stourbridge, DY8 2AQ | Director | 06 November 2002 | Active |
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH | Director | 01 August 2018 | Active |
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH | Director | 01 August 2018 | Active |
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH | Director | 09 August 2019 | Active |
Unit 12, Granada Industrial Estate, Demuth Way, Oldbury, England, B69 4LH | Director | 09 August 2019 | Active |
119 Norton Road, Norton, Stourbridge, DY8 2RP | Secretary | 31 December 1993 | Active |
98 Lightwoods Hill, Smethwick, B67 5EB | Secretary | - | Active |
2, Crossgate Road, Holly Hall, Dudley, DY2 0SY | Secretary | 13 August 2007 | Active |
14 Moorfoot Avenue, Halesowen, B63 1JJ | Director | - | Active |
119 Norton Road, Norton, Stourbridge, DY8 2RP | Director | 27 June 2002 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type small. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Accounts | Accounts with accounts type small. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.