C.D.M. (U.K.) LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB1 1RN

Company number 02006604
Status Active
Incorporation Date 4 April 1986
Company Type Private Limited Company
Address DICKENS STREET, BLACKBURN, LANCASHIRE, BB1 1RN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 720 . The most likely internet sites of C.D.M. (U.K.) LIMITED are www.cdmuk.co.uk, and www.c-d-m-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. C D M U K Limited is a Private Limited Company. The company registration number is 02006604. C D M U K Limited has been working since 04 April 1986. The present status of the company is Active. The registered address of C D M U K Limited is Dickens Street Blackburn Lancashire Bb1 1rn. . TOWNSEND, Stephen is a Secretary of the company. SAUNDERS, Andrew Francis is a Director of the company. SAUNDERS, Diane Josephine is a Director of the company. TOWNSEND, Stephen is a Director of the company. Director RILEY, Kerry Jane has been resigned. Director RILEY, Michael John has been resigned. Director TOWNSEND, Lynne has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
SAUNDERS, Diane Josephine
Appointed Date: 01 August 1998
62 years old

Director
TOWNSEND, Stephen

71 years old

Resigned Directors

Director
RILEY, Kerry Jane
Resigned: 29 September 2003
Appointed Date: 01 August 1998
60 years old

Director
RILEY, Michael John
Resigned: 29 September 2003
62 years old

Director
TOWNSEND, Lynne
Resigned: 23 April 2013
Appointed Date: 01 August 1998
61 years old

Persons With Significant Control

Mr Stephen Townsend
Notified on: 7 April 2016
69 years old
Nature of control: Has significant influence or control

C.D.M. (U.K.) LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 720

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 720

...
... and 74 more events
29 Mar 1988
Return made up to 31/12/87; full list of members

22 Jan 1988
Company name changed central desert mining co. (Uk) l imited(the)\certificate issued on 25/01/88

13 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1986
Registered office changed on 13/05/86 from: 41 wadeson street london E2

04 Apr 1986
Incorporation

C.D.M. (U.K.) LIMITED Charges

13 July 2009
Debenture
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 1995
Legal mortgage
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as tuftex building, dickens street…