Company number 04446012
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address UNIT 12, GRANADA TRADING ESTATE, OLDBURY, WEST MIDLANDS, B69 4LH
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 10,000
. The most likely internet sites of CMK GROUP LIMITED are www.cmkgroup.co.uk, and www.cmk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Cmk Group Limited is a Private Limited Company.
The company registration number is 04446012. Cmk Group Limited has been working since 23 May 2002.
The present status of the company is Active. The registered address of Cmk Group Limited is Unit 12 Granada Trading Estate Oldbury West Midlands B69 4lh. . PITCOCK, Tina is a Secretary of the company. GARDINER, Bruce Robert is a Director of the company. GARDINER, Jamie William is a Director of the company. Secretary GARDINER, Colin Brian has been resigned. Director GARDINER, Christine Mary has been resigned. Director GARDINER, Colin Brian has been resigned. The company operates in "Activities of production holding companies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Bruce Robert Gardiner
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jamie William Gardiner
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CMK GROUP LIMITED Events
23 May 2017
Confirmation statement made on 23 May 2017 with updates
02 May 2017
Accounts for a small company made up to 31 July 2016
07 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
15 Mar 2016
Accounts for a small company made up to 31 July 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
...
... and 35 more events
04 Jul 2002
Ad 27/06/02--------- £ si 9999@1=9999 £ ic 1/10000
04 Jul 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
03 Jul 2002
Particulars of mortgage/charge
11 Jun 2002
Accounting reference date extended from 31/05/03 to 31/07/03
23 May 2002
Incorporation
20 May 2010
Chattel mortgage
Delivered: 24 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Pengrave 13M x 9M x 3.6M transverse curing oven. 2 burners…
9 July 2009
Chattel mortgage
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Ci logistics, ci project, used, paintline extension.. Ci…
27 June 2002
Debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…