CGDM LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CGDM LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
CGDM LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03965214. The accounts status is SMALL and accounts are next due on 31/07/2024.
CGDM LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03965214. The accounts status is SMALL and accounts are next due on 31/07/2024.
CGDM LIMITED - MANCHESTER
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
26 MISSOURI AVENUE
MANCHESTER
M50 2NP
This Company Originates in : United Kingdom
Previous trading names include:
NORTHERN SHERIFFS LIMITED (until 30/04/2009)
NORTHERN SHERIFFS LIMITED (until 30/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES SAMUEL WALKER | Sep 1967 | British | Secretary | 2009-02-12 | CURRENT |
MR ERIC ANTHONY ROE | Feb 1993 | British | Director | 2018-04-30 | CURRENT |
MR JAMES SAMUEL WALKER | Sep 1967 | British | Director | 2009-02-12 | CURRENT |
MR ANDREW WILLIAM ROE | Apr 1962 | British | Director | 2003-04-29 | CURRENT |
SIMON MERRETT | Mar 1975 | British | Director | 2009-05-01 | CURRENT |
MR JOSEPH JAMES HANLON | Mar 1988 | British | Director | 2017-04-20 | CURRENT |
ANDREW JAMES WILSON | Dec 1950 | British | Director | 2002-05-01 UNTIL 2021-07-31 | RESIGNED |
EDWARD STEWART VANN | Mar 1963 | British | Director | 2000-04-12 UNTIL 2003-04-29 | RESIGNED |
GEOFFREY HOWARD | Mar 1949 | British | Secretary | 2000-04-12 UNTIL 2003-04-29 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 2000-04-05 UNTIL 2000-04-12 | RESIGNED | ||
ANDREW JAMES WILSON | Dec 1950 | British | Secretary | 2003-04-29 UNTIL 2009-02-12 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | 2000-04-05 UNTIL 2000-04-12 | RESIGNED | ||
MS KELLY COOKSON | Dec 1983 | British | Director | 2012-06-15 UNTIL 2020-12-03 | RESIGNED |
MR RUSSELL HOLDEN | May 1967 | British | Director | 2010-11-01 UNTIL 2012-05-31 | RESIGNED |
MR MATTHEW JAMES HIRST | Dec 1977 | British | Director | 2013-04-01 UNTIL 2015-12-31 | RESIGNED |
KARL STEVEN HARRISON | May 1964 | British | Director | 2002-05-01 UNTIL 2016-06-19 | RESIGNED |
MS CHRISTINE VERA GREENHALGH | Sep 1952 | British | Director | 2012-01-18 UNTIL 2015-12-31 | RESIGNED |
MICHAEL ANTHONY EDGINGTON | Sep 1957 | British | Director | 2006-05-01 UNTIL 2007-07-24 | RESIGNED |
MRS SARAH ANN ROSCOE | May 1971 | British | Director | 2009-07-01 UNTIL 2023-03-31 | RESIGNED |
PATRICIA FRANCES THOMSON | Apr 1944 | British | Director | 2004-01-05 UNTIL 2021-05-31 | RESIGNED |
MR JON MARTIN TULLOCK | Feb 1978 | British | Director | 2013-09-09 UNTIL 2015-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew William Roe | 2016-04-06 - 2016-04-06 | 4/1962 | Significant influence or control | |
Mr Simon Merrett | 2016-04-06 - 2016-04-06 | 3/1975 | Significant influence or control | |
Cerberus Holdings Limited | 2016-04-06 | Salford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CGDM_LIMITED - Accounts | 2023-05-03 | 31-10-2022 | £466,844 Cash £121,485 equity |
CGDM_LIMITED - Accounts | 2022-07-14 | 31-10-2021 | £821,581 Cash £335,804 equity |