CMW (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CMW (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CMW (UK) LIMITED was incorporated 47 years ago on 21/02/1977 and has the registered number: 01299322. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CMW (UK) LIMITED was incorporated 47 years ago on 21/02/1977 and has the registered number: 01299322. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CMW (UK) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
41 DEVONSHIRE STREET
LONDON
W1G 7AJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
B&Q CMW LIMITED (until 18/12/2014)
B&Q CMW LIMITED (until 18/12/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WENZHONG ZHANG | Jul 1962 | Chinese | Director | 2015-04-30 | CURRENT |
MR BIN ZHANG | Jan 1965 | Chinese | Director | 2015-04-30 | CURRENT |
MS YING XU | Jan 1964 | Chinese | Director | 2015-04-30 | CURRENT |
DUNCAN EDEN TATTON BROWN | Mar 1965 | British | Director | 2004-12-24 UNTIL 2008-10-13 | RESIGNED |
MR GARY PRESTON SHILLINGLAW | Nov 1949 | British | Secretary | 1999-02-19 UNTIL 2003-10-06 | RESIGNED |
MISS JULIE LOUISE WOOLLARD | Other | Secretary | 2004-12-24 UNTIL 2008-01-24 | RESIGNED | |
MRS ROSEMARY CLARE FRANCESCA WARDLE | Secretary | 2010-07-19 UNTIL 2012-06-01 | RESIGNED | ||
MR MARTIN HOWARD STOKES | Secretary | 2003-10-06 UNTIL 2004-12-24 | RESIGNED | ||
DAVID JOHN SPRINGTHORPE | Mar 1959 | British | Secretary | 1996-08-01 UNTIL 1999-02-19 | RESIGNED |
DAVID MORRIS | Secretary | 2015-02-27 UNTIL 2015-04-30 | RESIGNED | ||
PAUL MOORE | Secretary | 2012-09-07 UNTIL 2013-06-14 | RESIGNED | ||
KATHRYN BARBARA HUDSON | Secretary | 2012-06-01 UNTIL 2012-09-07 | RESIGNED | ||
KATHRYN BARBARA HUDSON | Secretary | 2013-06-14 UNTIL 2015-02-27 | RESIGNED | ||
JOHN ALBERT LOUIS FISHER | British | Secretary | RESIGNED | ||
MR SIMON JOCELYN ENOCH | Jun 1959 | British | Secretary | RESIGNED | |
SALLY JANE CLIFTON | British | Secretary | 1994-10-14 UNTIL 1996-08-01 | RESIGNED | |
MR MARTIN BERTRAM CHAMBERS | Jan 1949 | British | Secretary | 2008-01-24 UNTIL 2010-09-17 | RESIGNED |
MR WILLIAM JOHN WHITING | Nov 1947 | British | Director | RESIGNED | |
MR DAVID RICHARD PARAMOR | Sep 1970 | British | Director | 2008-12-22 UNTIL 2015-04-30 | RESIGNED |
MR JAMES ALAN SKELTON | Nov 1966 | British | Director | 2008-10-27 UNTIL 2008-12-22 | RESIGNED |
DUNCAN EDEN TATTON BROWN | Mar 1965 | British | Director | 2001-02-23 UNTIL 2004-03-01 | RESIGNED |
MRS ROSEMARY CLARE FRANCESCA WARDLE | Oct 1961 | British | Director | 2012-06-01 UNTIL 2015-04-30 | RESIGNED |
HELEN MARY JONES | Apr 1955 | British | Director | 2004-12-24 UNTIL 2007-07-26 | RESIGNED |
HELEN WEIR | Aug 1962 | British | Director | 1999-07-01 UNTIL 2001-02-23 | RESIGNED |
MR DAVID CHARLES MORRIS | Sep 1967 | English | Director | 2014-12-11 UNTIL 2015-04-30 | RESIGNED |
MR ROBERT DEREK ALTOFT | Oct 1979 | British | Director | 2014-12-11 UNTIL 2015-04-30 | RESIGNED |
ROGER ANTHONY HOLMES | Jan 1960 | British | Director | 1994-10-26 UNTIL 1997-08-26 | RESIGNED |
MR JAMES CLIFFORD HODKINSON | Apr 1944 | British | Director | RESIGNED | |
MR TERRANCE HARTWELL | Sep 1956 | British | Director | 1995-11-15 UNTIL 2004-12-24 | RESIGNED |
NICHOLAS JAMES FOLLAND | Oct 1965 | British | Director | 2007-07-26 UNTIL 2012-06-01 | RESIGNED |
KEITH FLEMING | Dec 1959 | British | Director | 2004-03-01 UNTIL 2004-12-24 | RESIGNED |
MICHAEL CASLAKE CUTT | Jul 1958 | British | Director | 2001-09-11 UNTIL 2004-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wen Zhong Zhang | 2016-04-06 | 7/1962 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CMW (UK) Limited | 2023-09-27 | 31-12-2022 | £249,866 Cash |
CMW (UK) Limited | 2022-09-30 | 31-12-2021 | £249,866 Cash £204,198,726 equity |
CMW (UK) Limited | 2021-10-01 | 31-12-2020 | £171,709 Cash £204,532,140 equity |
CMW (UK) Limited | 2021-05-11 | 31-12-2019 | £172,703 Cash £202,386,610 equity |
CMW (UK) LIMITED | 2019-09-27 | 31-12-2018 | £175 Cash £207,021 equity |
Micro-entity Accounts - CMW (UK) LIMITED | 2017-10-17 | 31-12-2016 | £346 Cash £200,899 equity |
Abbreviated Company Accounts - CMW (UK) LIMITED | 2016-11-01 | 31-12-2015 | £141,625 equity |