UKBizDB.co.uk

C & M FIRE LIMITED

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

This company is commonly known as C & M Fire Limited. The company was founded 17 years ago and was given the registration number 06185296. The firm's registered office is in STOURBRIDGE. You can find them at Shop 1 83 High Street, Kinver, Stourbridge, West Midlands. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:C & M FIRE LIMITED
Company Number:06185296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 March 2007
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Shop 1 83 High Street, Kinver, Stourbridge, West Midlands, United Kingdom, DY7 6HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shop 1, 83 High Street, Kinver, Stourbridge, United Kingdom, DY7 6HD

Secretary28 March 2007Active
Shop 1, 83 High Street, Kinver, Stourbridge, United Kingdom, DY7 6HD

Director07 February 2018Active
Shop 1, 83 High Street, Kinver, Stourbridge, United Kingdom, DY7 6HD

Director10 April 2017Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary26 March 2007Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director26 March 2007Active
52 Mucklow Hill, Halesowen, B62 8BL

Director26 March 2007Active

People with Significant Control

Mr Graeme Scott Underhill
Notified on:31 May 2017
Status:Active
Date of birth:February 1967
Nationality:English
Country of residence:United Kingdom
Address:Shop 1, 83 High Street, Stourbridge, United Kingdom, DY7 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Trevor
Notified on:31 May 2017
Status:Active
Date of birth:April 1955
Nationality:English
Country of residence:United Kingdom
Address:Shop 1, 83 High Street, Stourbridge, United Kingdom, DY7 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Charlton
Notified on:01 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Shop 1, 83 High Street, Stourbridge, United Kingdom, DY7 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Charlton
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Shop 1, 83 High Street, Stourbridge, United Kingdom, DY7 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Capital

Capital allotment shares.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Address

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

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Change account reference date company current extended.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.