Company NameCMR Supply & Services Limited
DirectorsCarla Maria Ryan and John Stephen Ryan
Company StatusActive
Company Number05108741
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years, 1 month ago)
Previous NameCMR Supplies & Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Carla Maria Ryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2004(3 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brimstage Avenue
Bebington
Wirral
Merseyside
CH63 5QH
Wales
Secretary NameJohn Stephen Ryan
NationalityBritish
StatusCurrent
Appointed25 April 2004(3 days after company formation)
Appointment Duration20 years
RoleSecretary
Correspondence AddressFaraday House
Beaufort Road
Birkenhead
Wirral
CH41 1HE
Wales
Director NameMr John Stephen Ryan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(2 years after company formation)
Appointment Duration18 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brimstage Avenue
Bebington
Wirral
Merseyside
CH63 5QH
Wales
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websitecmrsupply.co.uk
Email address[email protected]
Telephone0151 6523643
Telephone regionLiverpool

Location

Registered AddressFaraday House
Beaufort Road
Birkenhead
Wirral
CH41 1HE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Carla Maria Ryan
50.00%
Ordinary
2 at £1John Stephen Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£109,830
Cash£1,931
Current Liabilities£241,985

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (1 month, 1 week ago)
Next Return Due25 April 2025 (11 months, 1 week from now)

Charges

9 March 2015Delivered on: 12 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 October 2006Delivered on: 27 October 2006
Satisfied on: 3 November 2011
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property all book debts the goodwill. See the mortgage charge document for full details.
Fully Satisfied
15 February 2006Delivered on: 18 February 2006
Satisfied on: 13 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
8 September 2020Amended total exemption full accounts made up to 30 April 2020 (9 pages)
11 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 30 April 2018 (12 pages)
3 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
12 April 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
13 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(5 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
13 March 2015Satisfaction of charge 1 in full (1 page)
13 March 2015Satisfaction of charge 1 in full (1 page)
12 March 2015Registration of charge 051087410003, created on 9 March 2015 (18 pages)
12 March 2015Registration of charge 051087410003, created on 9 March 2015 (18 pages)
12 March 2015Registration of charge 051087410003, created on 9 March 2015 (18 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Company name changed cmr supplies & services LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed cmr supplies & services LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 April 2011Director's details changed for Carla Maria Ryan on 1 January 2011 (2 pages)
1 April 2011Director's details changed for John Stephen Ryan on 1 January 2011 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for John Stephen Ryan on 1 January 2011 (2 pages)
1 April 2011Director's details changed for John Stephen Ryan on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Carla Maria Ryan on 1 January 2011 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Carla Maria Ryan on 1 January 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Director's details changed for Carla Maria Ryan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for John Stephen Ryan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Carla Maria Ryan on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for John Stephen Ryan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Carla Maria Ryan on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for John Stephen Ryan on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 2/4\ (3 pages)
12 May 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 2/4\ (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
31 May 2006Return made up to 31/03/06; full list of members (2 pages)
31 May 2006Return made up to 31/03/06; full list of members (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (14 pages)
22 April 2004Incorporation (14 pages)