Company NameCMG Franchise (UK) Limited
DirectorJennifer Esau
Company StatusActive
Company Number08770514
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Jennifer Esau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Greendale Road
Port Sunlight
Wirral
CH62 4XE
Wales

Contact

Websitecmgroupuk.com
Email address[email protected]

Location

Registered AddressGateway House
Old Hall Road
Bromborough
Wirral
CH62 7HD
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Credit Management Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,267
Cash£410
Current Liabilities£7,323

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
9 January 2023Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Gateway House Old Hall Road Bromborough Wirral CH62 7HD on 9 January 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
21 August 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 August 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
9 January 2014Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH14 5LH England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH14 5LH England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH14 5LH England on 9 January 2014 (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)