UKBizDB.co.uk

C.L.M. SERVICES LIMITED

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

This company is commonly known as C.l.m. Services Limited. The company was founded 27 years ago and was given the registration number 03214324. The firm's registered office is in WALLASEY. You can find them at 24 Kelvin Road, , Wallasey, Merseyside. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:C.L.M. SERVICES LIMITED
Company Number:03214324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:24 Kelvin Road, Wallasey, Merseyside, England, CH44 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry House, Quarry Lane, Thingwall, Wirral, United Kingdom, CH61 7XA

Secretary27 June 1996Active
24, Kelvin Road, Wallasey, England, CH44 7JW

Director30 April 2019Active
24, Kelvin Road, Wallasey, England, CH44 7JW

Director30 April 2019Active
Quarry House, Quarry Lane, Thingwall, Wirral, United Kingdom, CH61 7XA

Director27 June 1996Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 June 1996Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director19 June 1996Active

People with Significant Control

Mrs Carol Hayes
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:English
Country of residence:United Kingdom
Address:13, Village Road, Wirral, United Kingdom, CH63 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Kendrick Hayes
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:13, Village Road, Wirral, United Kingdom, CH63 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Address

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

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-09-01Officers

Change person secretary company with change date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-04-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.