CNM LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 6HD

Company number 02239525
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address THE WILLOWS NEW ROAD, OLD SNYDALE, PONTEFRACT, WEST YORKSHIRE, WF7 6HD
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CNM LIMITED are www.cnm.co.uk, and www.cnm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Cnm Limited is a Private Limited Company. The company registration number is 02239525. Cnm Limited has been working since 05 April 1988. The present status of the company is Active. The registered address of Cnm Limited is The Willows New Road Old Snydale Pontefract West Yorkshire Wf7 6hd. The company`s financial liabilities are £8.38k. It is £-7.97k against last year. The cash in hand is £12.11k. It is £-6.37k against last year. And the total assets are £14.37k, which is £-9.7k against last year. VAUGHAN, Ian Graham is a Secretary of the company. VAUGHAN, Ian Graham is a Director of the company. VAUGHAN, Kevin Graham is a Director of the company. Secretary VAUGHAN, Kevin Graham has been resigned. Director GARDNER, Albert Edward has been resigned. Director MITCHELL, Philip Clive has been resigned. Director TRANTER, Stuart has been resigned. Director TUNE, Andrew Phillip has been resigned. The company operates in "Data processing, hosting and related activities".


cnm Key Finiance

LIABILITIES £8.38k
-49%
CASH £12.11k
-35%
TOTAL ASSETS £14.37k
-41%
All Financial Figures

Current Directors

Secretary
VAUGHAN, Ian Graham
Appointed Date: 25 July 2011

Director
VAUGHAN, Ian Graham
Appointed Date: 25 July 2011
34 years old

Director

Resigned Directors

Secretary
VAUGHAN, Kevin Graham
Resigned: 25 July 2011

Director
GARDNER, Albert Edward
Resigned: 13 November 1994
98 years old

Director
MITCHELL, Philip Clive
Resigned: 30 April 2011
70 years old

Director
TRANTER, Stuart
Resigned: 17 December 2004
71 years old

Director
TUNE, Andrew Phillip
Resigned: 19 November 2007
Appointed Date: 01 November 2004
55 years old

Persons With Significant Control

Mr Kevin Graham Vaughan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CNM LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 16,167

29 Sep 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 16,167

...
... and 96 more events
21 Jul 1988
£ nc 100/10000

01 Jun 1988
Wd 21/04/88 ad 11/04/88--------- £ si 98@1=98 £ ic 2/100

21 Apr 1988
Secretary resigned;new secretary appointed

05 Apr 1988
Incorporation
05 Apr 1988
Incorporation

CNM LIMITED Charges

11 January 1990
Mortgage debenture
Delivered: 17 January 1990
Status: Satisfied on 30 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…