UKBizDB.co.uk

C & M ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Red Gables, The Street, Barnby, Beccles, England, NR34 7QB

Secretary15 July 2019Active
Red Gables, The Street, Barnby, Beccles, England, NR34 7QB

Director15 July 2019Active
Lothing House, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Director11 September 2019Active
33, Conifer Close, Ormesby, Great Yarmouth, England, NR29 3RU

Secretary13 April 2015Active
Red Gables, The Street, Barnby, Beccles, United Kingdom, NR34 7QB

Secretary19 January 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 January 1999Active
33, Conifer Close, Ormesby, Great Yarmouth, England, NR29 3RU

Director06 November 2014Active
Red Gables, The Street, Barnby, Beccles, United Kingdom, NR34 7QB

Director19 January 1999Active
8 Gorse Close, Belton, Great Yarmouth, NR31 9LS

Director19 January 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type dormant.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-11-28Accounts

Accounts with accounts type dormant.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.