UKBizDB.co.uk

C MAY FAMILY LIMITED

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

This company is commonly known as C May Family Limited. The company was founded 6 years ago and was given the registration number 11292665. The firm's registered office is in WORKSOP. You can find them at C/o Athelstan Accounting 38, Potter Street, Worksop, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C MAY FAMILY LIMITED
Company Number:11292665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Athelstan Accounting 38, Potter Street, Worksop, Nottinghamshire, England, S80 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Middletons Yard, Potter Street, Worksop, England, S80 2FT

Director05 April 2018Active
C/O Athelstan Accounting, 38, Potter Street, Worksop, England, S80 2AQ

Director05 April 2018Active

People with Significant Control

Mrs Catherine Ester May
Notified on:05 April 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:14, Middletons Yard, Worksop, England, S80 2FT
Nature of control:
  • Voting rights 75 to 100 percent
Ms Hannah Louise May
Notified on:05 April 2018
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:14, Middletons Yard, Worksop, England, S80 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Lewis May
Notified on:05 April 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:14, Middletons Yard, Worksop, England, S80 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emily Victoria May
Notified on:05 April 2018
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:14, Middletons Yard, Worksop, England, S80 2FT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Address

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

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-12Address

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

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.