Warning: file_put_contents(c/411b566f4857e95c82bb99ca70460743.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cmas Resolve, RH12 4RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CMAS RESOLVE

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

This company is commonly known as Cmas Resolve. The company was founded 34 years ago and was given the registration number 02473423. The firm's registered office is in HORSHAM. You can find them at 3 New House Farm Business Centre, Old Crawley Road, Faygate, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CMAS RESOLVE
Company Number:02473423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 New House Farm Business Centre, Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Caberfeigh Close, Redhill, England, RH1 6BF

Director21 May 2011Active
35, Graham Road, London, England, W4 5DR

Director01 February 2019Active
16 Halliwick Gardens, Felpham, Bognor Regis, PO22 7JE

Director02 February 2000Active
3, Lane Close, Broadbridge Heath, Horsham, England, RH12 3UF

Director27 January 2016Active
403 Leyland Road, Penwortham, Preston, PR1 9SS

Secretary22 October 2004Active
34 Dover Road, Brighton, BN1 6LN

Secretary09 October 2003Active
282 Whitton Avenue East, Greenford, UB6 0JP

Secretary-Active
53 Langdale Gardens, Hove, BN3 4HL

Secretary07 October 2006Active
33, Attree Court, Tower Road, Brighton, BN2 0FZ

Secretary27 February 2009Active
Ferncombe, Hillfield, Cheddar, BS27 3HW

Secretary02 February 2000Active
3 Balfour Crescent, Wolverhampton, WV6 0BJ

Secretary24 April 2004Active
The Cedar, Meare Green, Stoke St Gregory, TA3 6HZ

Director09 October 2003Active
30 Elm Park Road, Chelsea, London, SW3 6AX

Director-Active
21 Belmont Place, Church Road, Claygate, KT10 0JP

Director-Active
34 Dover Road, Brighton, BN1 6LN

Director09 October 2003Active
53 Langdale Gardens, Hove, BN3 4HL

Director07 October 2006Active
19 Locks Ride, Chavey Down, Ascot, SL5 8RA

Director01 January 2003Active
84 Lady Byron Lane, Knowle, Solihull, B93 9AY

Director09 October 2003Active
James K Lockett P C Seventh Floor, 8280 Greensboro Drive Mclean, Va 22102-3807, Usa,

Director-Active
33, Attree Court, Tower Road, Brighton, BN2 0FZ

Director27 February 2009Active
Ferncombe, Hillfield, Cheddar, BS27 3HW

Director02 February 2000Active
Oakbale House, Ampney St Mary, Cirencester, GL7 5EB

Director-Active
2 Routh Road, London, SW18 3SW

Director18 March 2005Active
Kessingbourne Thatch, 34 Sea Lane, Middleton-On-Sea, Bognor Regis, United Kingdom, PO22 7RT

Director19 January 2000Active

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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-06Address

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

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Address

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

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Change person director company with change date.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.