UKBizDB.co.uk

C M CONSTRUCTION (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C M Construction (uk) Limited. The company was founded 19 years ago and was given the registration number 05445483. The firm's registered office is in BASINGSTOKE. You can find them at 29 Larkfield, Chineham, Basingstoke, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:C M CONSTRUCTION (UK) LIMITED
Company Number:05445483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:29 Larkfield, Chineham, Basingstoke, Hampshire, RG24 8UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Larkfield, Chineham, Basingstoke, RG24 8UE

Secretary06 May 2005Active
29 Larkfield, Chineham, Basingstoke, RG24 8UE

Director06 May 2005Active
31, Mayflower Close, Chineham, Basingstoke, England, RG24 8XS

Director01 July 2011Active
51 Harlech Close, Winklebury, Basingstoke, RG23 8QN

Director06 May 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 May 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 May 2005Active

People with Significant Control

Mr Anthony Gary Cooper
Notified on:18 October 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:29, Larkfield, Basingstoke, England, RG24 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nicholas Cooper
Notified on:18 October 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:29, Larkfield, Basingstoke, England, RG24 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ian Mitchell
Notified on:18 October 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:29, Larkfield, Basingstoke, England, RG24 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Address

Change sail address company with old address new address.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Accounts

Accounts with accounts type total exemption small.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type total exemption small.

Download
2012-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.