Cdm Plastics Limited

General information

Name:

Cdm Plastics Ltd

Office Address:

9 The Io Centre Nash Road Park Farm B98 7AS Redditch

Number: 07932009

Incorporation date: 2012-02-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

07932009 - registration number for Cdm Plastics Limited. The company was registered as a Private Limited Company on February 1, 2012. The company has been in this business for the last twelve years. This enterprise may be found at 9 The Io Centre Nash Road Park Farm in Redditch. It's postal code assigned to this location is B98 7AS. The company's name transformation from Cdm Retail Displays to Cdm Plastics Limited came on June 19, 2020. This business's classified under the NACE and SIC code 22290 and has the NACE code: Manufacture of other plastic products. The latest accounts were submitted for the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-03-04.

The limited company owes its achievements and constant improvement to exactly three directors, specifically Christian M., Richard J. and Carl W., who have been supervising the company for 6 years.

Richard J. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Cdm Plastics Limited 2020-06-19
  • Cdm Retail Displays Limited 2012-02-01

Financial data based on annual reports

Company staff

Christian M.

Role: Director

Appointed: 30 April 2018

Latest update: 18 January 2024

Richard J.

Role: Director

Appointed: 01 February 2012

Latest update: 18 January 2024

Carl W.

Role: Director

Appointed: 01 February 2012

Latest update: 18 January 2024

People with significant control

Richard J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
William C.
Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Equus Miller Limited

Address:

Brook House 47 High Street Henley In Arden

Post code:

B95 5AA

City / Town:

Warwickshire

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
12
Company Age

Similar companies nearby

Closest companies