UKBizDB.co.uk

CIM MANAGEMENT 2 LIMITED

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

This company is commonly known as Cim Management 2 Limited. The company was founded 29 years ago and was given the registration number 03050683. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CIM MANAGEMENT 2 LIMITED
Company Number:03050683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary31 March 2005Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX

Director31 March 2019Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
The Snead, Pensax, Abberley, WR6 6AG

Secretary15 August 1995Active
6 Barwick Road, Up Hatherley, Cheltenham, GL51 5UY

Secretary31 July 1995Active
6 Severn Way, Apperley, GL19 4DA

Secretary01 January 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 April 1995Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
The Snead, Pensax, Abberley, WR6 6AG

Director15 September 1995Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director15 September 1995Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director31 July 1995Active
1 Park Row, Leeds, LS1 5AB

Nominee Director27 April 1995Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director31 July 1995Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Director01 December 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Director27 April 1995Active

People with Significant Control

Pgl (201) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-08-08Capital

Capital statement capital company with date currency figure.

Download
2023-08-08Capital

Legacy.

Download
2023-08-08Insolvency

Legacy.

Download
2023-08-08Resolution

Resolution.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.