UKBizDB.co.uk

CWM 2001 LIMITED

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

This company is commonly known as Cwm 2001 Limited. The company was founded 23 years ago and was given the registration number 04149186. The firm's registered office is in BRADFORD. You can find them at 12 Westgate, Baildon Shipley, Bradford, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CWM 2001 LIMITED
Company Number:04149186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Westgate, Baildon Shipley, Bradford, West Yorkshire, BD17 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Burn, Langbar Road, Ilkley, United Kingdom, LS29 0AR

Secretary30 October 2002Active
The Burn, Langbar Road, Ilkley, United Kingdom, LS29 0AR

Director29 January 2001Active
Flat 1, 40 Park Avenue, Harrogate, United Kingdom, HG2 9BG

Director31 January 2005Active
6, Mill Lane, Pannal, Harrogate, England, HG3 1JX

Director01 October 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary29 January 2001Active
The Long House, Scotts Hill Fulbeck, Grantham, NG32 3JU

Secretary29 January 2001Active
The Burn, Langbar Road, Ilkley, United Kingdom, LS29 0AR

Director29 January 2001Active
12 Westgate, Baildon Shipley, Bradford, BD17 5EJ

Director29 November 2016Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director29 January 2001Active

People with Significant Control

Mr Richard Charles Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Mark Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
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 (8 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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Address

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

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Gazette

Gazette filings brought up to date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Change person director company with change date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.