About

Registered Number: 06346977
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Old Forge, East Street, Colchester, Essex, CO1 2TP

 

Established in 2007, Cgm Trading Ltd has its registered office in Colchester in Essex, it's status is listed as "Active". The current directors of this business are Mcnamara, Carl George, Bird, Sandra Anne, Mcnamara, Anthony Edward. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAMARA, Carl George 05 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Sandra Anne 20 August 2007 05 September 2007 1
MCNAMARA, Anthony Edward 05 September 2007 14 October 2019 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
MR01 - N/A 05 August 2020
MR04 - N/A 04 August 2020
MR04 - N/A 04 August 2020
MR01 - N/A 06 January 2020
MR01 - N/A 15 November 2019
TM02 - Termination of appointment of secretary 15 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 23 December 2019 Fully Satisfied

N/A

A registered charge 12 November 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.