CM DECORATIVE SUPPLIES LTD.

Register to unlock more data on OkredoRegister

CM DECORATIVE SUPPLIES LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08084522

Incorporation date

25/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 038 Northlight Parade, Nelson, Lancashire BB9 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2012)
dot icon11/11/2025
Statement of affairs
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Registered office address changed from 4 Yorktown Road Sandhurst Berkshire GU47 9DT England to Office 038 Northlight Parade Nelson Lancashire BB9 5EG on 2025-11-11
dot icon09/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/04/2023
Change of details for Mrs Janford Bower as a person with significant control on 2023-04-20
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon08/08/2019
Registration of charge 080845220001, created on 2019-08-08
dot icon27/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon27/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon01/07/2018
Notification of Ashley Bower-Dyke as a person with significant control on 2018-05-25
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/04/2018
Registered office address changed from , 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN to 4 Yorktown Road Sandhurst Berkshire GU47 9DT on 2018-04-18
dot icon30/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon14/02/2014
Registered office address changed from , 4 Yorktown Road, Sandhurst, Berkshire, GU47 9DT, United Kingdom on 2014-02-14
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/02/2014
Previous accounting period extended from 2013-05-31 to 2013-07-31
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon22/06/2012
Termination of appointment of Ashley Bower-Dyke as a director
dot icon22/06/2012
Appointment of Mrs Janford Bower as a director
dot icon25/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-49.09 % *

* during past year

Cash in Bank

£17,996.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
175.35K
-
0.00
35.35K
-
2022
3
154.21K
-
0.00
18.00K
-
2022
3
154.21K
-
0.00
18.00K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

154.21K £Descended-12.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00K £Descended-49.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bower, Janford
Director
22/06/2012 - Present
1
Mr Ashley James Brian Bower-Dyke
Director
25/05/2012 - 22/06/2012
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CM DECORATIVE SUPPLIES LTD.

CM DECORATIVE SUPPLIES LTD. is an(a) Liquidation company incorporated on 25/05/2012 with the registered office located at Office 038 Northlight Parade, Nelson, Lancashire BB9 5EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CM DECORATIVE SUPPLIES LTD.?

toggle

CM DECORATIVE SUPPLIES LTD. is currently Liquidation. It was registered on 25/05/2012 .

Where is CM DECORATIVE SUPPLIES LTD. located?

toggle

CM DECORATIVE SUPPLIES LTD. is registered at Office 038 Northlight Parade, Nelson, Lancashire BB9 5EG.

What does CM DECORATIVE SUPPLIES LTD. do?

toggle

CM DECORATIVE SUPPLIES LTD. operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does CM DECORATIVE SUPPLIES LTD. have?

toggle

CM DECORATIVE SUPPLIES LTD. had 3 employees in 2022.

What is the latest filing for CM DECORATIVE SUPPLIES LTD.?

toggle

The latest filing was on 11/11/2025: Statement of affairs.