CMC COMMERCIAL 2 LTD

Register to unlock more data on OkredoRegister

CMC COMMERCIAL 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12064715

Incorporation date

24/06/2019

Size

Dormant

Contacts

Registered address

Registered address

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2019)
dot icon19/02/2026
Termination of appointment of Craig Michael Cooper as a director on 2026-02-10
dot icon19/02/2026
Appointment of Mr Carl Dean Cooper as a director on 2026-02-10
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon04/11/2025
Registered office address changed from Old Bridge Hall Bridge Hall Lane Bury BL9 7PB England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2025-11-04
dot icon04/11/2025
Change of details for Cmc (Igroup) Limited as a person with significant control on 2025-11-04
dot icon02/10/2025
Appointment of Mr Craig Michael Cooper as a director on 2025-09-19
dot icon02/10/2025
Termination of appointment of Carl Dean Cooper as a director on 2025-09-19
dot icon28/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon18/10/2024
Appointment of Mr Carl Dean Cooper as a director on 2024-10-10
dot icon18/10/2024
Termination of appointment of Craig Michael Cooper as a director on 2024-10-13
dot icon03/06/2024
Current accounting period extended from 2024-06-30 to 2024-11-30
dot icon20/03/2024
Cessation of Carl Dean Cooper as a person with significant control on 2024-03-01
dot icon20/03/2024
Notification of Cmc (Igroup) Limited as a person with significant control on 2024-03-01
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon24/01/2024
Termination of appointment of Michelle May Madrid as a director on 2024-01-24
dot icon09/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/11/2022
Cessation of Craig Michael Cooper as a person with significant control on 2022-11-23
dot icon30/11/2022
Notification of Carl Dean Cooper as a person with significant control on 2022-11-23
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon30/06/2022
Change of details for Mr Craig Michael Cooper as a person with significant control on 2022-06-30
dot icon07/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/10/2021
Appointment of Ms Michelle May Madrid as a director on 2021-10-26
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon21/09/2020
Resolutions
dot icon18/09/2020
Confirmation statement made on 2020-06-23 with updates
dot icon18/09/2020
Cessation of Richard John Hopwood as a person with significant control on 2020-09-17
dot icon17/09/2020
Change of details for Mr Craig Michael Cooper as a person with significant control on 2020-09-17
dot icon17/09/2020
Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to Old Bridge Hall Bridge Hall Lane Bury BL9 7PB on 2020-09-17
dot icon17/09/2020
Termination of appointment of James Elliot Scarth as a director on 2020-09-17
dot icon17/09/2020
Cessation of James Elliot Scarth as a person with significant control on 2020-09-17
dot icon24/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£230,306.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
2
496.45K
-
0.00
230.31K
-
2023
2
496.45K
-
0.00
230.31K
-
2023
2
496.45K
-
0.00
230.31K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

496.45K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.31K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarth, James Elliot
Director
24/06/2019 - 17/09/2020
18
Cooper, Craig Michael
Director
24/06/2019 - 13/10/2024
31
Cooper, Craig Michael
Director
19/09/2025 - 10/02/2026
31
Cooper, Carl Dean
Director
10/10/2024 - 19/09/2025
13
Cooper, Carl Dean
Director
10/02/2026 - Present
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMC COMMERCIAL 2 LTD

CMC COMMERCIAL 2 LTD is an(a) Active company incorporated on 24/06/2019 with the registered office located at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CMC COMMERCIAL 2 LTD?

toggle

CMC COMMERCIAL 2 LTD is currently Active. It was registered on 24/06/2019 .

Where is CMC COMMERCIAL 2 LTD located?

toggle

CMC COMMERCIAL 2 LTD is registered at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does CMC COMMERCIAL 2 LTD do?

toggle

CMC COMMERCIAL 2 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CMC COMMERCIAL 2 LTD have?

toggle

CMC COMMERCIAL 2 LTD had 2 employees in 2023.

What is the latest filing for CMC COMMERCIAL 2 LTD?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Craig Michael Cooper as a director on 2026-02-10.