About

Registered Number: 05617453
Date of Incorporation: 09/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 21 Saltmeadows Road East Gateshead Industrial Estate, Gateshead, Tyne And Wear, NE8 3AH,

 

Cmc North East Ltd was established in 2005, it's status at Companies House is "Active". There are 2 directors listed as Lee, Michael, Wallace, Stephen for Cmc North East Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Michael 04 March 2011 16 July 2018 1
WALLACE, Stephen 09 November 2005 04 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
MR04 - N/A 06 February 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 16 December 2019
CS01 - N/A 03 October 2019
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 16 August 2018
TM02 - Termination of appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 19 July 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 19 February 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 17 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
SH03 - Return of purchase of own shares 24 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 October 2011
AP03 - Appointment of secretary 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 22 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 18 June 2008
RESOLUTIONS - N/A 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 16 March 2006
225 - Change of Accounting Reference Date 15 March 2006
395 - Particulars of a mortgage or charge 21 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

Debenture 18 March 2013 Fully Satisfied

N/A

Debenture 13 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.