Cmj Embroidery Limited

General information

Name:

Cmj Embroidery Ltd

Office Address:

Washford Mill Mill Street, Buglawton CW12 2AD Congleton

Number: 03880658

Incorporation date: 1999-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cmj Embroidery started its business in the year 1999 as a Private Limited Company registered with number: 03880658. This firm has been active for twenty five years and the present status is active. The firm's office is based in Congleton at Washford Mill. You could also locate this business by the postal code, CW12 2AD. This company's principal business activity number is 13300 which stands for Finishing of textiles. Cmj Embroidery Ltd reported its account information for the period up to 2022/11/30. The firm's most recent confirmation statement was released on 2022/11/19.

Colin R., Martin C. and James R. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 1999. In order to support the directors in their duties, the limited company has been using the skills of Colin R. as a secretary since November 1999.

Financial data based on annual reports

Company staff

Colin R.

Role: Secretary

Appointed: 19 November 1999

Latest update: 26 February 2024

Colin R.

Role: Director

Appointed: 19 November 1999

Latest update: 26 February 2024

Martin C.

Role: Director

Appointed: 19 November 1999

Latest update: 26 February 2024

James R.

Role: Director

Appointed: 19 November 1999

Latest update: 26 February 2024

People with significant control

Executives who have control over this firm are as follows: Colin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 1st April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 1st April 2015
Annual Accounts 25th August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25th August 2016
Annual Accounts 19th July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 19th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
24
Company Age

Similar companies nearby

Closest companies