C M PRINT LIMITED

Register to unlock more data on OkredoRegister

C M PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184138

Incorporation date

21/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Station Road, Portslade, Brighton, East Sussex BN41 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon02/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/08/2020
Second filing for the appointment of Mr Andrew Marc Jarred as a director
dot icon26/06/2020
Confirmation statement made on 2020-05-03 with updates
dot icon26/06/2020
Change of details for Mr Andrew Marc Jarred as a person with significant control on 2019-10-12
dot icon26/06/2020
Notification of Lee Benjamin Dekkers as a person with significant control on 2019-10-12
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/12/2019
Change of share class name or designation
dot icon08/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon14/05/2018
Change of details for Mr Andrew Marc Jarred as a person with significant control on 2018-05-14
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon05/05/2016
Change of share class name or designation
dot icon05/05/2016
Change of share class name or designation
dot icon05/05/2016
Change of share class name or designation
dot icon05/05/2016
Change of share class name or designation
dot icon24/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/05/2014
Appointment of Mr Andrew Marc Jarred as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon29/03/2010
Director's details changed for Alan Jarred on 2010-03-29
dot icon29/03/2010
Director's details changed for Margaret Jarred on 2010-03-29
dot icon12/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/06/2008
Director and secretary's change of particulars / margaret jarred / 24/06/2008
dot icon24/06/2008
Director and secretary's change of particulars / margaret jarred / 24/06/2008
dot icon24/06/2008
Director's change of particulars / alan jarred / 24/06/2008
dot icon31/03/2008
Return made up to 21/03/08; full list of members
dot icon31/03/2008
Appointment terminated director andrew jarred
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 21/03/07; full list of members
dot icon24/01/2007
New director appointed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 21/03/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2005
Return made up to 21/03/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/04/2004
Return made up to 21/03/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/06/2003
Return made up to 21/03/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon20/03/2002
Return made up to 21/03/02; full list of members
dot icon04/05/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon04/05/2001
Registered office changed on 04/05/01 from: c/o garbetts arnold house 2 new road brading isle of wight PO36 0DT
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed;new director appointed
dot icon04/05/2001
Ad 28/04/01--------- £ si 998@1=998 £ ic 2/1000
dot icon02/05/2001
Certificate of change of name
dot icon21/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.98K
-
0.00
104.08K
-
2022
4
10.79K
-
0.00
108.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Jarred, Margaret
Director
26/04/2001 - Present
-
Jarred, Alan
Director
26/04/2001 - Present
-
Jarred, Andrew Marc
Director
01/01/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C M PRINT LIMITED

C M PRINT LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 61 Station Road, Portslade, Brighton, East Sussex BN41 1DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M PRINT LIMITED?

toggle

C M PRINT LIMITED is currently Active. It was registered on 21/03/2001 .

Where is C M PRINT LIMITED located?

toggle

C M PRINT LIMITED is registered at 61 Station Road, Portslade, Brighton, East Sussex BN41 1DF.

What does C M PRINT LIMITED do?

toggle

C M PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for C M PRINT LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-04-30.