CMC DIGITAL LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 1PT

Company number 05752988
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address UNIT 1, FOREST ROAD INDUSTRIAL ESTATE, SOUTH SHIELDS, TYNE & WEAR, NE33 1PT
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Director's details changed for William Harold Morgan on 1 March 2017; Secretary's details changed for Paul Cooper on 1 March 2017. The most likely internet sites of CMC DIGITAL LIMITED are www.cmcdigital.co.uk, and www.cmc-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Seaburn Rail Station is 4.9 miles; to Heworth Rail Station is 5.7 miles; to Sunderland Rail Station is 6.5 miles; to Chester-le-Street Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmc Digital Limited is a Private Limited Company. The company registration number is 05752988. Cmc Digital Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Cmc Digital Limited is Unit 1 Forest Road Industrial Estate South Shields Tyne Wear Ne33 1pt. . COOPER, Paul is a Secretary of the company. COOPER, Paul is a Director of the company. MORGAN, William Harold is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director COOPER, James Malcolm has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
COOPER, Paul
Appointed Date: 05 April 2006

Director
COOPER, Paul
Appointed Date: 05 April 2006
64 years old

Director
MORGAN, William Harold
Appointed Date: 05 April 2006
70 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 05 April 2006
Appointed Date: 23 March 2006

Director
COOPER, James Malcolm
Resigned: 08 July 2010
Appointed Date: 05 April 2006
67 years old

Director
CREDITREFORM LIMITED
Resigned: 05 April 2006
Appointed Date: 23 March 2006

Persons With Significant Control

James Malcolm Cooper
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Cooper
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Harold Morgan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMC DIGITAL LIMITED Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
03 Apr 2017
Director's details changed for William Harold Morgan on 1 March 2017
03 Apr 2017
Secretary's details changed for Paul Cooper on 1 March 2017
03 Apr 2017
Director's details changed for Paul Cooper on 1 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 28 more events
11 Apr 2006
Registered office changed on 11/04/06 from: 4 park road, moseley birmingham west midlands B13 8AB
11 Apr 2006
New secretary appointed;new director appointed
11 Apr 2006
New director appointed
11 Apr 2006
New director appointed
23 Mar 2006
Incorporation

CMC DIGITAL LIMITED Charges

20 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…