CMYUK LIMITED
WOKING CASTLEGATE 223 LIMITED

Hellopages » Surrey » Woking » GU21 7SA
Company number 04416660
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2,000 . The most likely internet sites of CMYUK LIMITED are www.cmyuk.co.uk, and www.cmyuk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and ten months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmyuk Limited is a Private Limited Company. The company registration number is 04416660. Cmyuk Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Cmyuk Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. The company`s financial liabilities are £254.86k. It is £48.07k against last year. And the total assets are £1292.81k, which is £367.36k against last year. EAST, Elizabeth is a Director of the company. EAST, Robin David is a Director of the company. PRICE, Caroline Mary is a Director of the company. PRICE, Jonathan Andrew Rhys, Dr is a Director of the company. Secretary PRICE, Jonathan Andrew Rhys, Dr has been resigned. Secretary REYNOLDS, Mark Jonathan has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BARNETT, Anthony John has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cmyuk Key Finiance

LIABILITIES £254.86k
+23%
CASH n/a
TOTAL ASSETS £1292.81k
+39%
All Financial Figures

Current Directors

Director
EAST, Elizabeth
Appointed Date: 01 September 2014
50 years old

Director
EAST, Robin David
Appointed Date: 01 September 2014
58 years old

Director
PRICE, Caroline Mary
Appointed Date: 26 November 2004
61 years old

Director
PRICE, Jonathan Andrew Rhys, Dr
Appointed Date: 31 May 2002
64 years old

Resigned Directors

Secretary
PRICE, Jonathan Andrew Rhys, Dr
Resigned: 01 April 2014
Appointed Date: 26 November 2004

Secretary
REYNOLDS, Mark Jonathan
Resigned: 26 November 2004
Appointed Date: 31 May 2002

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 31 May 2002
Appointed Date: 15 April 2002

Director
BARNETT, Anthony John
Resigned: 26 November 2004
Appointed Date: 31 May 2002
62 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 31 May 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Dr Jonathan Andrew Rhys Price Bsc Phd
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Mary Price
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMYUK LIMITED Events

04 May 2017
Confirmation statement made on 15 April 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,000

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000

...
... and 57 more events
24 Jun 2002
New director appointed
24 Jun 2002
New secretary appointed
24 Jun 2002
Registered office changed on 24/06/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
30 May 2002
Company name changed castlegate 223 LIMITED\certificate issued on 30/05/02
15 Apr 2002
Incorporation

CMYUK LIMITED Charges

17 February 2006
Rent deposit deed
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Michael Smith and Marilyn Frances Smith
Description: The deposit of £6,756 and all other sums from time to time…
1 December 2004
Fixed and floating charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…