UKBizDB.co.uk

C & M INSURANCE SERVICES LIMITED

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

This company is commonly known as C & M Insurance Services Limited. The company was founded 30 years ago and was given the registration number 02848486. The firm's registered office is in ESSEX. You can find them at 22 High Street, Saffron Walden, Essex, Chelmsford. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:C & M INSURANCE SERVICES LIMITED
Company Number:02848486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:22 High Street, Saffron Walden, Essex, Chelmsford, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
15, St Helen's Place, London, United Kingdom, EC3A 6DQ

Corporate Secretary01 March 2020Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
22 High Street, Saffron Walden, Essex, CB10 1AX

Secretary30 September 2020Active
22, High Street, Saffron Walden, Essex, CB10 1AX

Secretary01 March 2020Active
7 Roslyn Gardens, Gidea Park, RM2 5RH

Secretary31 March 1999Active
Priestley House, Priestley Gardens, Romford, RM6 4SN

Secretary01 January 2006Active
Priestley House, Priestley Gardens, Romford, RM6 4SN

Secretary01 December 2014Active
150 Cranston Park Avenue, Upminster, RM14 3XJ

Secretary27 August 1993Active
54, Fenchurch Street, London, England, EC3M 3JY

Corporate Secretary01 March 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 August 1993Active
Priestley House, Priestley Gardens, Romford, RM6 4SN

Director01 January 2002Active
22, High Street, Saffron Walden, England, CB10 1AX

Director01 March 2020Active
22 High Street, Saffron Walden, Essex, CB10 1AX

Director01 March 2020Active
Priestley House, Priestley Gardens, Romford, RM6 4SN

Director01 July 2008Active
Priestley House, Priestley Gardens, Romford, RM6 4SN

Director30 January 1997Active
Priestley House, Priestley Gardens, Romford, RM6 4SN

Director01 January 2006Active
54 Blake Hall Drive, Wickford, SS11 8XJ

Director09 November 1995Active
41 Courtenay Gardens, Upminster, RM14 1DH

Director27 August 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 August 1993Active

People with Significant Control

Saffron Insurance Services Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Shah
Notified on:01 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:22 High Street, Saffron Walden, Essex, CB10 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-05Capital

Capital name of class of shares.

Download
2022-09-05Capital

Capital name of class of shares.

Download
2022-09-05Capital

Capital name of class of shares.

Download
2022-09-05Capital

Capital cancellation shares.

Download
2022-09-05Capital

Legacy.

Download
2022-09-05Capital

Capital statement capital company with date currency figure.

Download
2022-09-05Insolvency

Legacy.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Dissolution

Dissolution application strike off company.

Download
2022-03-23Officers

Change corporate secretary company with change date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Appoint corporate secretary company with name date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Accounts

Change account reference date company previous extended.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.