CMCA LIMITED
PROSPECT ROAD CROOK

Hellopages » County Durham » County Durham » DL15 8JG

Company number 03643009
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address UNIT 35-36, BEECHBURN INDUSTRIAL ESTATE, PROSPECT ROAD CROOK, COUNTY DURHAM, DL15 8JG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Peter Hall as a director on 2 September 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of CMCA LIMITED are www.cmca.co.uk, and www.cmca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Cmca Limited is a Private Limited Company. The company registration number is 03643009. Cmca Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Cmca Limited is Unit 35 36 Beechburn Industrial Estate Prospect Road Crook County Durham Dl15 8jg. . STONEHOUSE, Amanda Jane is a Secretary of the company. STONEHOUSE, Amanda Jane is a Director of the company. STONEHOUSE, Craig is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HALL, Peter has been resigned. Director THOMPSON, Stephen Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
STONEHOUSE, Amanda Jane
Appointed Date: 02 October 1998

Director
STONEHOUSE, Amanda Jane
Appointed Date: 28 May 2002
56 years old

Director
STONEHOUSE, Craig
Appointed Date: 02 October 1998
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Director
HALL, Peter
Resigned: 02 September 2016
Appointed Date: 20 December 2001
67 years old

Director
THOMPSON, Stephen Anthony
Resigned: 06 August 2004
Appointed Date: 20 December 2001
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Persons With Significant Control

Mr Craig Stonehouse
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Jane Stonehouse
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMCA LIMITED Events

25 Oct 2016
Confirmation statement made on 2 October 2016 with updates
06 Oct 2016
Termination of appointment of Peter Hall as a director on 2 September 2016
01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
23 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 102

03 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 45 more events
30 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 1998
Incorporation