CM PAPER TRAILS LIMITED

Register to unlock more data on OkredoRegister

CM PAPER TRAILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728539

Incorporation date

21/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

23 Chapel Street Mount Pleasant, Mow Cop, Stoke On Trent ST7 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon28/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon25/09/2025
Registered office address changed from 40 Scotia Road Burslem Stoke-on-Trent ST6 4EP England to 23 Chapel Street Mount Pleasant Mow Cop Stoke on Trent ST7 4NP on 2025-09-25
dot icon19/09/2025
Change of details for Miss Caron Machin as a person with significant control on 2016-10-21
dot icon10/06/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/10/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/10/2019
Change of details for Miss Caron Machin as a person with significant control on 2019-10-22
dot icon22/10/2019
Director's details changed for Caron Machin on 2019-10-22
dot icon22/10/2019
Registered office address changed from 40 Shaftesbury Avenue Burslem Stoke on Trent Staffs ST6 1BP to 40 Scotia Road Burslem Stoke-on-Trent ST6 4EP on 2019-10-22
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon23/07/2018
Termination of appointment of Christopher Walton as a secretary on 2018-07-23
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Christopher Walton on 2009-10-22
dot icon22/10/2009
Director's details changed for Caron Machin on 2009-10-22
dot icon11/11/2008
Director appointed caron machin
dot icon11/11/2008
Secretary appointed christopher walton
dot icon11/11/2008
Registered office changed on 11/11/2008 from 16 water street newcastle staffordshire ST5 1HN
dot icon11/11/2008
Appointment terminated director mike nixon
dot icon11/11/2008
Appointment terminated secretary tracy nixon
dot icon30/10/2008
Certificate of change of name
dot icon21/10/2008
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
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.51K
-
0.00
-
-
2022
1
24.99K
-
0.00
-
-
2022
1
24.99K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.99K £Ascended21.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Machin, Caron
Director
21/10/2008 - Present
-

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 CM PAPER TRAILS LIMITED

CM PAPER TRAILS LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at 23 Chapel Street Mount Pleasant, Mow Cop, Stoke On Trent ST7 4NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CM PAPER TRAILS LIMITED?

toggle

CM PAPER TRAILS LIMITED is currently Active. It was registered on 21/10/2008 .

Where is CM PAPER TRAILS LIMITED located?

toggle

CM PAPER TRAILS LIMITED is registered at 23 Chapel Street Mount Pleasant, Mow Cop, Stoke On Trent ST7 4NP.

What does CM PAPER TRAILS LIMITED do?

toggle

CM PAPER TRAILS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CM PAPER TRAILS LIMITED have?

toggle

CM PAPER TRAILS LIMITED had 1 employees in 2022.

What is the latest filing for CM PAPER TRAILS LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-21 with no updates.