CMP (UK) LIMITED
POOLE CANFORD MAGNA PRINTING LIMITED

Hellopages » Dorset » Poole » BH12 4NU

Company number 02997187
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address G3 THE FULCRUM, VANTAGE WAY, POOLE, DORSET, BH12 4NU
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 19,168 . The most likely internet sites of CMP (UK) LIMITED are www.cmpuk.co.uk, and www.cmp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Poole Rail Station is 2.8 miles; to Hamworthy Rail Station is 3.7 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmp Uk Limited is a Private Limited Company. The company registration number is 02997187. Cmp Uk Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Cmp Uk Limited is G3 The Fulcrum Vantage Way Poole Dorset Bh12 4nu. . DAWE, Joanne is a Secretary of the company. DAWE, Paul Wayne is a Director of the company. Secretary BROWN, John Anthony Hamilton has been resigned. Secretary DAWE, Tina Mary has been resigned. Secretary MUNN, Ann Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, John Anthony Hamilton has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
DAWE, Joanne
Appointed Date: 30 September 2007

Director
DAWE, Paul Wayne
Appointed Date: 01 December 1994
58 years old

Resigned Directors

Secretary
BROWN, John Anthony Hamilton
Resigned: 21 November 1996
Appointed Date: 01 December 1994

Secretary
DAWE, Tina Mary
Resigned: 13 March 2003
Appointed Date: 21 November 1996

Secretary
MUNN, Ann Marie
Resigned: 30 September 2007
Appointed Date: 13 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
BROWN, John Anthony Hamilton
Resigned: 21 November 1996
Appointed Date: 01 December 1994
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Persons With Significant Control

Mr Paul Wayne Dawe
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of voting rights - 75% or more

CMP (UK) LIMITED Events

28 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 19,168

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 19,168

...
... and 86 more events
16 Jan 1995
Accounting reference date notified as 31/12

05 Dec 1994
New director appointed

05 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1994
Registered office changed on 05/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Dec 1994
Incorporation

CMP (UK) LIMITED Charges

19 June 2013
Charge code 0299 7187 0004
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Joanne Dawe Paul Wayne Dawe Rowanmoor Trustees Limited
Description: Notification of addition to or amendment of charge…
6 June 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 30 May 2013
Persons entitled: Xerox Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1996
Mortgage debenture
Delivered: 11 July 1996
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1996
Charge over book debts
Delivered: 2 May 1996
Status: Satisfied on 15 April 2005
Persons entitled: County Factors LTD
Description: Any debt purchased by county factors LTD ("the factor")…