C.M. 1997 LIMITED

Register to unlock more data on OkredoRegister

C.M. 1997 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03408994

Incorporation date

24/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

49 Somerset Street, Abertillery, Gwent NP13 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon31/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-08-31
dot icon09/01/2025
Amended accounts made up to 2023-08-31
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/01/2023
Termination of appointment of Christine Ami Morgan as a director on 2022-12-24
dot icon05/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon03/08/2022
Second filing of Confirmation Statement dated 2021-07-24
dot icon01/06/2022
Micro company accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon03/08/2021
Secretary's details changed for Mr Christopher Anthony Morgan on 2021-08-03
dot icon03/08/2021
Director's details changed for Mr Christopher Anthony Morgan on 2021-07-01
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/04/2021
Appointment of Miss Christine Ami Morgan as a director on 2021-04-12
dot icon23/03/2021
Appointment of Miss Susan Mary Reed as a director on 2021-03-23
dot icon12/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/02/2020
Change of details for Mr Christopher Anthony Morgan as a person with significant control on 2020-02-11
dot icon08/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon10/08/2015
Register inspection address has been changed from Unit H Blaenant Industrial Estate Brynmawr Brynmawr Gwent NP23 4BX Wales to 49 Somerset Street Abertillery Gwent NP13 1DL
dot icon10/08/2015
Termination of appointment of Stephen Gethyn Waters as a director on 2015-02-28
dot icon10/08/2015
Termination of appointment of Philip Marshall as a director on 2015-02-28
dot icon10/08/2015
Registered office address changed from Unit H, Blaenant Industrial Estate, Brynmawr Gwent NP23 4BX to 49 Somerset Street Abertillery Gwent NP13 1DL on 2015-08-10
dot icon23/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr Philip Marshall on 2013-08-01
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/09/2011
Amended accounts made up to 2010-08-31
dot icon05/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon05/09/2011
Register(s) moved to registered office address
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon23/08/2010
Director's details changed for Christopher Anthony Morgan on 2009-10-01
dot icon23/08/2010
Director's details changed for Philip Marshall on 2009-10-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/05/2010
Appointment of Mr. Stephen Gethyn Waters as a director
dot icon30/11/2009
Termination of appointment of Sally Morgan as a director
dot icon17/11/2009
Compulsory strike-off action has been discontinued
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/11/2008
Return made up to 24/07/08; full list of members
dot icon26/08/2008
Amended accounts made up to 2007-08-31
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2007
Return made up to 24/07/07; full list of members
dot icon23/08/2006
Return made up to 24/07/06; full list of members
dot icon03/08/2006
Particulars of mortgage/charge
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Secretary resigned
dot icon31/08/2005
Return made up to 24/07/05; full list of members
dot icon31/08/2005
Location of debenture register
dot icon31/08/2005
Location of register of members
dot icon31/08/2005
Registered office changed on 31/08/05 from: unit 4 blaenant industrial estate brynmawr gwent NP23 4BX
dot icon17/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/08/2004
Return made up to 24/07/04; full list of members
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Registered office changed on 26/07/04 from: park side works the fields llanhilleth NP13 2JJ
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/07/2003
Return made up to 24/07/03; no change of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/10/2002
Return made up to 24/07/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon27/07/2001
Return made up to 24/07/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-08-31
dot icon09/01/2001
Particulars of mortgage/charge
dot icon21/08/2000
Return made up to 24/07/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-08-31
dot icon20/07/1999
Return made up to 24/07/99; no change of members
dot icon26/03/1999
Accounts for a small company made up to 1998-08-31
dot icon21/07/1998
Return made up to 24/07/98; full list of members
dot icon09/06/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
Director resigned
dot icon21/08/1997
Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
Registered office changed on 21/08/97 from: halifax house hanbury road pontypool gwent NP4 6LL
dot icon24/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
540.56K
-
0.00
-
-
2022
1
569.84K
-
0.00
-
-
2022
1
569.84K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

569.84K £Ascended5.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Christopher Anthony
Director
24/07/1997 - Present
2
Reed, Susan Mary
Director
23/03/2021 - Present
1
Morgan, Christine Ami
Director
12/04/2021 - 24/12/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.M. 1997 LIMITED

C.M. 1997 LIMITED is an(a) Active company incorporated on 24/07/1997 with the registered office located at 49 Somerset Street, Abertillery, Gwent NP13 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M. 1997 LIMITED?

toggle

C.M. 1997 LIMITED is currently Active. It was registered on 24/07/1997 .

Where is C.M. 1997 LIMITED located?

toggle

C.M. 1997 LIMITED is registered at 49 Somerset Street, Abertillery, Gwent NP13 1DL.

What does C.M. 1997 LIMITED do?

toggle

C.M. 1997 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C.M. 1997 LIMITED have?

toggle

C.M. 1997 LIMITED had 1 employees in 2022.

What is the latest filing for C.M. 1997 LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with updates.