This company is commonly known as C & M Servicing Limited. The company was founded 25 years ago and was given the registration number 03675984. The firm's registered office is in KING'S LYNN. You can find them at 26 Rollesby Road, Hardwick Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 43210 - Electrical installation.
Name | : | C & M SERVICING LIMITED |
---|---|---|
Company Number | : | 03675984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Rollesby Road, Hardwick Industrial Estate, King's Lynn, Norfolk, United Kingdom, PE30 4LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Rollesby Road, Hardwick Industrial Estate, King's Lynn, United Kingdom, PE30 4LS | Director | 31 January 2020 | Active |
26, Rollesby Road, Hardwick Industrial Estate, King's Lynn, United Kingdom, PE30 4LS | Director | 31 August 2023 | Active |
Cuckoos Nest, Cuckoo Road, Stow Bridge, PE34 3NY | Secretary | 30 November 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 30 November 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 30 November 1998 | Active |
1c, Sovereign Way, Downham Market, United Kingdom, PE38 9SW | Director | 30 November 1998 | Active |
26, Rollesby Road, Hardwick Industrial Estate, King's Lynn, United Kingdom, PE30 4LS | Director | 28 July 2014 | Active |
1c, Sovereign Way, Downham Market, United Kingdom, PE38 9SW | Director | 30 November 1998 | Active |
Mr Paul Stafford | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Rollesby Road, King's Lynn, United Kingdom, PE30 4LS |
Nature of control | : |
|
Mr William Frederick Charter | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Rollesby Road, King's Lynn, United Kingdom, PE30 4LS |
Nature of control | : |
|
Mr Luke Paul Maurice Loades | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Rollesby Road, King's Lynn, United Kingdom, PE30 4LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.