UKBizDB.co.uk

CMW PROPERTY AND MACHINERY LIMITED

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

This company is commonly known as Cmw Property And Machinery Limited. The company was founded 28 years ago and was given the registration number 03119544. The firm's registered office is in ST HELENS. You can find them at Unit 7 Normans Road, Sutton, St Helens, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CMW PROPERTY AND MACHINERY LIMITED
Company Number:03119544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 7 Normans Road, Sutton, St Helens, WA9 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Mill Bank, Lymm, WA13 9DG

Secretary18 November 2004Active
Unit 7, Normans Road, Sutton, St Helens, WA9 4JQ

Director30 October 1995Active
Unit 7, Normans Road, Sutton, St Helens, WA9 4JQ

Director30 October 1995Active
Unit 7, Normans Road, Sutton, St Helens, WA9 4JQ

Director30 October 1995Active
Unit 7, Normans Road, Sutton, St Helens, WA9 4JQ

Director30 October 1995Active
Camsley Lodge Camsley Lane, Lymm, WA13 9BZ

Secretary30 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 1995Active
Unit 7, Normans Road, Sutton, St Helens, WA9 4JQ

Director30 October 1995Active
14 Crofton Close, Appleton Thorn, WA4 4TA

Director30 October 1995Active

People with Significant Control

Square Brick Investments Ltd
Notified on:08 March 2023
Status:Active
Address:Unit 4, Abbotsfield Rd, St. Helens, WA9 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Carney
Notified on:30 October 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 7, Normans Road, St Helens, WA9 4JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul Carney
Notified on:30 October 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Unit 7, Normans Road, St Helens, WA9 4JQ
Nature of control:
  • Significant influence or control
Mrs Joanne Graham
Notified on:30 October 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 7, Normans Road, St Helens, WA9 4JQ
Nature of control:
  • Significant influence or control
Mr Philip Carney
Notified on:30 October 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Unit 7, Normans Road, St Helens, WA9 4JQ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Capital

Capital alter shares subdivision.

Download
2023-03-22Incorporation

Memorandum articles.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Capital

Capital name of class of shares.

Download
2023-03-22Capital

Capital variation of rights attached to shares.

Download
2023-03-20Capital

Capital allotment shares.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.