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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shop 1, 83 High Street, Kinver, Stourbridge, United Kingdom, DY7 6HD | Secretary | 28 March 2007 | Active |
Shop 1, 83 High Street, Kinver, Stourbridge, United Kingdom, DY7 6HD | Director | 07 February 2018 | Active |
Shop 1, 83 High Street, Kinver, Stourbridge, United Kingdom, DY7 6HD | Director | 10 April 2017 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Secretary | 26 March 2007 | Active |
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY | Director | 26 March 2007 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Director | 26 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Capital | Capital allotment shares. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Change account reference date company current extended. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.