Company NameCMC Daymark Limited
DirectorsJeffrey Carl Gayer and Seth William Hill
Company StatusActive
Company Number06819125
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Jeffrey Carl Gayer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2019(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RolePresident
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 King Street
Manchester
M2 6AW
Director NameMr Seth William Hill
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2019(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleVice President
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 King Street
Manchester
M2 6AW
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleFormations Manager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameRobert Clyde Copple
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address421 North Pointe
Archbold
Ohio Oh 43502
United States
Director NameJeffery Scott Palmer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12283 Devils Hole Road
Bowling Green
Ohio Oh43402-7140
United States
Director NameCraig Eugene Dixon
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address511 Aspen Lane
Bowling Green
Ohio Oh43402-1452
United States
Director NameMr Kenneth Andrew Hermes
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 King Street
Manchester
M2 6AW
Director NameMr Gregory Howard Fitchett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 May 2017)
RoleCompany General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House St. Marys Parsonage
Manchester
Greater Manchester
M3 2LY
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence Address4 Clos Gwastir
Castel View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address3rd Floor, 1
King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Cmc Daymark Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£692,944
Cash£92,355
Current Liabilities£1,103,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 August 2020Termination of appointment of Craig Eugene Dixon as a director on 30 June 2020 (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 March 2019Termination of appointment of Kenneth Andrew Hermes as a director on 15 March 2019 (1 page)
28 March 2019Appointment of Mr Seth William Hill as a director on 15 March 2019 (2 pages)
28 March 2019Termination of appointment of Jeffery Scott Palmer as a director on 15 March 2019 (1 page)
28 March 2019Appointment of Mr Jeffrey Carl Gayer as a director on 15 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 December 2018Registered office address changed from C/O Bermans Llp Cardinal House St. Marys Parsonage Manchester Greater Manchester M3 2LY to 3rd Floor, 1 King Street Manchester M2 6AW on 10 December 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 May 2017Termination of appointment of Gregory Howard Fitchett as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Gregory Howard Fitchett as a director on 2 May 2017 (1 page)
23 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Appointment of Mr Kenneth Andrew Hermes as a director on 1 January 2016 (2 pages)
17 June 2016Appointment of Mr Kenneth Andrew Hermes as a director on 1 January 2016 (2 pages)
16 June 2016Termination of appointment of Robert Clyde Copple as a director on 13 April 2016 (1 page)
16 June 2016Termination of appointment of Robert Clyde Copple as a director on 13 April 2016 (1 page)
16 June 2016Appointment of Mr Gregory Howard Fitchett as a director on 4 April 2016 (2 pages)
16 June 2016Appointment of Mr Gregory Howard Fitchett as a director on 4 April 2016 (2 pages)
15 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Director's details changed for Robert Clyde Copple on 13 February 2010 (2 pages)
4 March 2010Director's details changed for Craig Eugene Dixon on 13 February 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Jeffery Scott Palmer on 13 February 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Robert Clyde Copple on 13 February 2010 (2 pages)
4 March 2010Director's details changed for Craig Eugene Dixon on 13 February 2010 (2 pages)
4 March 2010Director's details changed for Jeffery Scott Palmer on 13 February 2010 (2 pages)
7 October 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
7 October 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
23 February 2009Director appointed jeffery scott palmer (2 pages)
23 February 2009Director appointed robert clyde copple (2 pages)
23 February 2009Director appointed jeffery scott palmer (2 pages)
23 February 2009Appointment terminated director richard hardbattle (1 page)
23 February 2009Appointment terminated secretary crs legal services LTD (1 page)
23 February 2009Appointment terminated director richard hardbattle (1 page)
23 February 2009Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
23 February 2009Director appointed craig eugene dixon (2 pages)
23 February 2009Director appointed craig eugene dixon (2 pages)
23 February 2009Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
23 February 2009Director appointed robert clyde copple (2 pages)
23 February 2009Appointment terminated secretary crs legal services LTD (1 page)
13 February 2009Incorporation (15 pages)
13 February 2009Incorporation (15 pages)