CMK (TREATMENTS) LIMITED

Register to unlock more data on OkredoRegister

CMK (TREATMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187713

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12, Granada Trading Estate, Oldbury, West Midlands B69 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon27/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/04/2026
Termination of appointment of Dominic De Sousa as a director on 2026-04-16
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Satisfaction of charge 1 in full
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon07/05/2021
Accounts for a small company made up to 2020-07-31
dot icon25/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon19/03/2020
Accounts for a small company made up to 2019-07-31
dot icon17/09/2019
Appointment of Mr Dominic De Sousa as a director on 2019-09-17
dot icon09/08/2019
Appointment of Ms Lisa Dee Store as a director on 2019-08-09
dot icon09/08/2019
Appointment of Mr Benjamin John Store as a director on 2019-08-09
dot icon06/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon01/04/2019
Accounts for a small company made up to 2018-07-31
dot icon28/09/2018
Director's details changed for Mrs Jean Gardiner on 2018-09-28
dot icon28/09/2018
Director's details changed for Mrs Louise Samantha Gardiner on 2018-09-28
dot icon28/09/2018
Appointment of Mrs Louise Samantha Gardiner as a director on 2018-08-01
dot icon28/09/2018
Appointment of Mrs Jean Gardiner as a director on 2018-08-01
dot icon08/06/2018
Termination of appointment of Tina Pitcock as a secretary on 2018-05-01
dot icon08/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon01/05/2018
Accounts for a small company made up to 2017-07-31
dot icon18/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon02/05/2017
Accounts for a small company made up to 2016-07-31
dot icon18/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon15/03/2016
Accounts for a small company made up to 2015-07-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon10/03/2015
Accounts for a small company made up to 2014-07-31
dot icon06/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon13/03/2014
Accounts for a small company made up to 2013-07-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon02/05/2013
Accounts for a small company made up to 2012-07-31
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Bruce Robert Gardiner on 2011-12-10
dot icon18/04/2012
Accounts for a small company made up to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon15/03/2011
Accounts for a small company made up to 2010-07-31
dot icon18/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon18/05/2010
Director's details changed for Jamie William Gardiner on 2010-05-12
dot icon18/05/2010
Director's details changed for Bruce Robert Gardiner on 2010-05-12
dot icon07/04/2010
Accounts for a small company made up to 2009-07-31
dot icon29/05/2009
Accounts for a small company made up to 2008-07-31
dot icon18/05/2009
Return made up to 12/05/09; full list of members
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon12/05/2008
Secretary's change of particulars / tina pitcock / 12/05/2008
dot icon22/04/2008
Accounts for a small company made up to 2007-07-31
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Director resigned
dot icon25/05/2007
Return made up to 12/05/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-07-31
dot icon09/06/2006
Return made up to 12/05/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-07-31
dot icon02/06/2005
Return made up to 12/05/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-07-31
dot icon15/05/2004
Return made up to 12/05/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-07-31
dot icon20/05/2003
Return made up to 12/05/03; full list of members
dot icon20/03/2003
Accounts for a small company made up to 2002-07-31
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Memorandum and Articles of Association
dot icon04/07/2002
Declaration of assistance for shares acquisition
dot icon04/07/2002
Resolutions
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon23/05/2002
Return made up to 12/05/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-07-31
dot icon13/07/2001
Return made up to 12/05/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-07-31
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon17/05/2000
Return made up to 12/05/00; full list of members
dot icon06/04/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Return made up to 12/05/99; no change of members
dot icon08/05/1999
Full accounts made up to 1998-07-31
dot icon20/05/1998
Return made up to 12/05/98; no change of members
dot icon09/01/1998
Full accounts made up to 1997-07-31
dot icon19/05/1997
Return made up to 12/05/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-07-31
dot icon17/06/1996
Return made up to 12/05/96; no change of members
dot icon14/05/1996
Full accounts made up to 1995-07-31
dot icon10/05/1995
Return made up to 12/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-07-31
dot icon11/08/1994
Director resigned
dot icon09/08/1994
Director resigned
dot icon16/05/1994
Return made up to 12/05/94; full list of members
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/03/1994
Full accounts made up to 1993-07-31
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon02/06/1993
Return made up to 12/05/93; no change of members
dot icon27/05/1992
Full accounts made up to 1991-07-31
dot icon27/05/1992
Return made up to 12/05/92; no change of members
dot icon21/08/1991
Director's particulars changed
dot icon17/06/1991
Full accounts made up to 1990-07-31
dot icon17/06/1991
Registered office changed on 17/06/91
dot icon17/06/1991
Return made up to 12/05/91; full list of members
dot icon11/01/1991
Director resigned
dot icon13/11/1990
Return made up to 12/05/90; no change of members
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon28/09/1990
Certificate of change of name
dot icon28/09/1990
Resolutions
dot icon13/09/1990
Particulars of mortgage/charge
dot icon11/09/1990
New director appointed
dot icon19/01/1990
Full accounts made up to 1989-07-31
dot icon05/01/1990
Addendum to annual accounts
dot icon24/11/1989
Return made up to 12/05/89; full list of members
dot icon07/04/1989
Certificate of change of name
dot icon14/07/1988
Certificate of change of name
dot icon10/06/1988
Wd 28/04/88 pd 11/03/88--------- £ si 2@1
dot icon10/06/1988
Wd 28/04/88 ad 11/03/88--------- £ si 2@1=2 £ ic 2/4
dot icon04/05/1988
Registered office changed on 04/05/88 from: 110 whitchurch rd cardiff CF4 3LY
dot icon04/05/1988
Accounting reference date notified as 31/07
dot icon04/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

53
2023
change arrow icon+90.07 % *

* during past year

Cash in Bank

£577,248.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/05/2026
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
49
818.19K
-
0.00
362.72K
-
2022
57
718.92K
-
0.00
303.70K
-
2023
53
654.45K
-
0.00
577.25K
-
2023
53
654.45K
-
0.00
577.25K
-

Employees

2023

Employees

53 Descended-7 % *

Net Assets(GBP)

654.45K £Descended-8.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

577.25K £Ascended90.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Colin Brian
Secretary
30/12/1993 - 12/08/2007
-
Pitcock, Tina
Secretary
12/08/2007 - 30/04/2018
-
Store, Lisa Dee
Director
09/08/2019 - Present
-
Store, Benjamin John
Director
09/08/2019 - Present
-
Gardiner, Louise Samantha
Director
01/08/2018 - Present
1

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CMK (TREATMENTS) LIMITED

CMK (TREATMENTS) LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at Unit 12, Granada Trading Estate, Oldbury, West Midlands B69 4LH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of CMK (TREATMENTS) LIMITED?

toggle

CMK (TREATMENTS) LIMITED is currently Active. It was registered on 03/11/1987 .

Where is CMK (TREATMENTS) LIMITED located?

toggle

CMK (TREATMENTS) LIMITED is registered at Unit 12, Granada Trading Estate, Oldbury, West Midlands B69 4LH.

What does CMK (TREATMENTS) LIMITED do?

toggle

CMK (TREATMENTS) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CMK (TREATMENTS) LIMITED have?

toggle

CMK (TREATMENTS) LIMITED had 53 employees in 2023.

What is the latest filing for CMK (TREATMENTS) LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-07-31.