CMC NORTH EAST LTD

Register to unlock more data on OkredoRegister

CMC NORTH EAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617453

Incorporation date

09/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Saltmeadows Road East Gateshead Industrial Estate, Gateshead, Tyne And Wear NE8 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon16/08/2023
Termination of appointment of Judy Mccartney as a director on 2023-08-14
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Termination of appointment of Stephen Wallace as a director on 2022-02-25
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Appointment of Mrs Judy Mccartney as a director on 2021-02-01
dot icon28/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Satisfaction of charge 2 in full
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Registration of charge 056174530003, created on 2019-12-13
dot icon03/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon18/12/2018
Registered office address changed from Unit D6 Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU to 21 Saltmeadows Road East Gateshead Industrial Estate Gateshead Tyne and Wear NE8 3AH on 2018-12-18
dot icon02/11/2018
Confirmation statement made on 2018-09-22 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Termination of appointment of Michael Lee as a secretary on 2018-07-16
dot icon11/05/2018
Termination of appointment of Michael Philp Lee as a director on 2018-05-11
dot icon06/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Registered office address changed from Unit K2 and K3, Felling Bus Ctr Green Lane Felling, Gateshead Tyne and Wear NE10 0QH on 2014-02-19
dot icon10/01/2014
Appointment of Mr Michaek Philip Lee as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon25/09/2012
Director's details changed for Stephen Wallace on 2012-09-20
dot icon24/02/2012
Purchase of own shares.
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/03/2011
Appointment of Mr Michael Lee as a secretary
dot icon04/03/2011
Termination of appointment of Stephen Wallace as a secretary
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2008
Director and secretary's change of particulars / stephen wallace / 30/12/2008
dot icon14/10/2008
Return made up to 13/10/08; full list of members
dot icon24/06/2008
Director's change of particulars / david holmes / 23/06/2008
dot icon23/06/2008
Director's change of particulars / david holmes / 23/06/2008
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Resolutions
dot icon27/05/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon05/11/2007
Return made up to 02/11/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 09/11/06; full list of members
dot icon16/03/2006
New director appointed
dot icon15/03/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon21/01/2006
Particulars of mortgage/charge
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon01/12/2005
Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon09/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

17
2023
change arrow icon+7,504.76 % *

* during past year

Cash in Bank

£46,313.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
242.95K
-
0.00
115.45K
-
2022
19
252.09K
-
0.00
609.00
-
2023
17
395.60K
-
0.00
46.31K
-
2023
17
395.60K
-
0.00
46.31K
-

Employees

2023

Employees

17 Descended-11 % *

Net Assets(GBP)

395.60K £Ascended56.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.31K £Ascended7.50K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Michael
Secretary
04/03/2011 - 16/07/2018
-
Wallace, Stephen
Secretary
09/11/2005 - 04/03/2011
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/11/2005 - 09/11/2005
16486
Mccartney, Judy
Director
01/02/2021 - 14/08/2023
3
Holmes, David John
Director
09/11/2005 - Present
14

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 CMC NORTH EAST LTD

CMC NORTH EAST LTD is an(a) Active company incorporated on 09/11/2005 with the registered office located at 21 Saltmeadows Road East Gateshead Industrial Estate, Gateshead, Tyne And Wear NE8 3AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CMC NORTH EAST LTD?

toggle

CMC NORTH EAST LTD is currently Active. It was registered on 09/11/2005 .

Where is CMC NORTH EAST LTD located?

toggle

CMC NORTH EAST LTD is registered at 21 Saltmeadows Road East Gateshead Industrial Estate, Gateshead, Tyne And Wear NE8 3AH.

What does CMC NORTH EAST LTD do?

toggle

CMC NORTH EAST LTD operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does CMC NORTH EAST LTD have?

toggle

CMC NORTH EAST LTD had 17 employees in 2023.

What is the latest filing for CMC NORTH EAST LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.