This company is commonly known as C & M Enterprises Limited. The company was founded 25 years ago and was given the registration number 03695260. The firm's registered office is in LOWESTOFT. You can find them at Lothing House Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | C & M ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03695260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lothing House Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Gables, The Street, Barnby, Beccles, England, NR34 7QB | Secretary | 15 July 2019 | Active |
Red Gables, The Street, Barnby, Beccles, England, NR34 7QB | Director | 15 July 2019 | Active |
Lothing House, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD | Director | 11 September 2019 | Active |
33, Conifer Close, Ormesby, Great Yarmouth, England, NR29 3RU | Secretary | 13 April 2015 | Active |
Red Gables, The Street, Barnby, Beccles, United Kingdom, NR34 7QB | Secretary | 19 January 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 January 1999 | Active |
33, Conifer Close, Ormesby, Great Yarmouth, England, NR29 3RU | Director | 06 November 2014 | Active |
Red Gables, The Street, Barnby, Beccles, United Kingdom, NR34 7QB | Director | 19 January 1999 | Active |
8 Gorse Close, Belton, Great Yarmouth, NR31 9LS | Director | 19 January 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 January 1999 | Active |
Mr Christopher James Davies | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Red Gables, The Street, Beccles, England, NR34 7QB |
Nature of control | : |
|
Mr Christopher James Davies | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Red Gables, The Street, Beccles, England, NR34 7QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.