Cpmc Limited

DataGardener
cpmc limited
live
Micro

Cpmc Limited

04440911Private Limited With Share Capital

13 Yorkersgate, Malton, North Yorkshire, YO177AA
Incorporated

16/05/2002

Company Age

23 years

Directors

3

Employees

5

SIC Code

46190

Risk

low risk

Company Overview

Registration, classification & business activity

Cpmc Limited (04440911) is a private limited with share capital incorporated on 16/05/2002 (23 years old) and registered in north yorkshire, YO177AA. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Cpmc limited is a real estate company based out of 2 riding school aske, richmond, north yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 46190
Micro
Incorporated 16/05/2002
YO177AA
5 employees

Financial Overview

Total Assets

£1.64M

Liabilities

£402.1K

Net Assets

£1.24M

Est. Turnover

£3.26M

AI Estimated
Unreported
Cash

£148.3K

Key Metrics

5

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:15-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2014
Move Registers To Registered Office Company
Category:Address
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Legacy
Category:Mortgage
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Termination Director Company With Name
Category:Officers
Date:22-07-2010
Move Registers To Sail Company
Category:Address
Date:04-06-2010
Change Sail Address Company
Category:Address
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2009
Legacy
Category:Annual Return
Date:02-06-2009
Legacy
Category:Address
Date:02-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2008
Legacy
Category:Annual Return
Date:27-05-2008
Legacy
Category:Officers
Date:08-03-2008
Legacy
Category:Officers
Date:03-03-2008
Resolution
Category:Resolution
Date:03-03-2008
Legacy
Category:Capital
Date:03-03-2008
Resolution
Category:Resolution
Date:03-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2007
Legacy
Category:Capital
Date:12-07-2007
Legacy
Category:Annual Return
Date:04-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2006
Legacy
Category:Annual Return
Date:24-05-2006
Legacy
Category:Address
Date:31-01-2006
Legacy
Category:Address
Date:21-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2005
Legacy
Category:Annual Return
Date:20-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2004
Legacy
Category:Annual Return
Date:07-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2003
Legacy
Category:Annual Return
Date:09-06-2003
Legacy
Category:Accounts
Date:28-03-2003
Legacy
Category:Mortgage
Date:29-01-2003
Legacy
Category:Officers
Date:16-05-2002
Incorporation Company
Category:Incorporation
Date:16-05-2002

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date08/05/2025
Latest Accounts30/09/2024

Trading Addresses

13 Yorkersgate, Malton, YO177AARegistered
2 Riding School, Aske, Richmond, North Yorkshire, DL105HQ

Contact

01748821945
charles-porter.com
13 Yorkersgate, Malton, North Yorkshire, YO177AA