UKBizDB.co.uk

C&M GLOBAL SECURITY AND SAFETY SERVICES LTD

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

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.

Company Information

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:
  • 80100 - Private security activities
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Winsor And Newton Building, Whitefriars Avenue, Harrow, England, HA3 5RN

Director15 March 2023Active
Suite 2, Surrey House, High Street, Newmarket, England, CB8 8NA

Director18 July 2022Active
Suite 2, Surrey House, 41 High Street, Newmarket, England, CB8 8NA

Director16 January 2021Active
Suite 2, Surrey House, 41 High Street, Newmarket, England, CB8 8NA

Director16 August 2020Active
6, Ashfield Road, Norton, Bury St. Edmunds, England, IP31 3NJ

Director16 January 2021Active
37, Burdock Road, Red Lodge, Bury St. Edmunds, England, IP28 8YU

Director16 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Address

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

Download
2023-06-04Address

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

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Accounts

Change account reference date company previous extended.

Download
2022-03-23Address

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

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-16Officers

Appoint person director company with name date.

Download
2021-01-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.