This company is commonly known as C&m Global Security And Safety Services Ltd. The company was founded 3 years ago and was given the registration number 12816058. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 37 Burdock Road, Red Lodge, Bury St. Edmunds, . This company's SIC code is 80100 - Private security activities.
Name | : | C&M GLOBAL SECURITY AND SAFETY SERVICES LTD |
---|---|---|
Company Number | : | 12816058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2020 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Burdock Road, Red Lodge, Bury St. Edmunds, England, IP28 8YU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winsor And Newton Building, Whitefriars Avenue, Harrow, England, HA3 5RN | Director | 15 March 2023 | Active |
Suite 2, Surrey House, High Street, Newmarket, England, CB8 8NA | Director | 18 July 2022 | Active |
Suite 2, Surrey House, 41 High Street, Newmarket, England, CB8 8NA | Director | 16 January 2021 | Active |
Suite 2, Surrey House, 41 High Street, Newmarket, England, CB8 8NA | Director | 16 August 2020 | Active |
6, Ashfield Road, Norton, Bury St. Edmunds, England, IP31 3NJ | Director | 16 January 2021 | Active |
37, Burdock Road, Red Lodge, Bury St. Edmunds, England, IP28 8YU | Director | 16 August 2020 | Active |
Mrs Maida Khan | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winsor And Newton Building, Whitefriars Avenue, Harrow, England, HA3 5RN |
Nature of control | : |
|
Mr Muhammed Waqas Khokhar | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 10, Fitzwilliam Close, Newmarket, England, CB8 8FT |
Nature of control | : |
|
Mr Stuart Meekings | ||
Notified on | : | 16 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Ashfield Road, Bury St. Edmunds, England, IP31 3NJ |
Nature of control | : |
|
Mrs Carly Lee | ||
Notified on | : | 16 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Surrey House, 41 High Street, Newmarket, England, CB8 8NA |
Nature of control | : |
|
Mr Mark James Lee | ||
Notified on | : | 16 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Surrey House, 41 High Street, Newmarket, England, CB8 8NA |
Nature of control | : |
|
Mr Christopher Cyril Ranford | ||
Notified on | : | 16 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Burdock Road, Bury St. Edmunds, England, IP28 8YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Accounts | Change account reference date company previous extended. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-01-16 | Officers | Appoint person director company with name date. | Download |
2021-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.