C C M SUPPLIES (NOTTINGHAM) LIMITED
MANSFIELD GAVCO 131 LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 7JY

Company number 03441824
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address ISABELLA COURT ENTERPRISE CLOSE, MILLENNIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 7JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of C C M SUPPLIES (NOTTINGHAM) LIMITED are www.ccmsuppliesnottingham.co.uk, and www.c-c-m-supplies-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Kirkby in Ashfield Rail Station is 4.4 miles; to Newstead Rail Station is 6.2 miles; to Hucknall Rail Station is 8.5 miles; to Langley Mill Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C M Supplies Nottingham Limited is a Private Limited Company. The company registration number is 03441824. C C M Supplies Nottingham Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of C C M Supplies Nottingham Limited is Isabella Court Enterprise Close Millennium Business Park Mansfield Nottinghamshire Ng19 7jy. . PEEK, Steven John is a Secretary of the company. PEEK, Penelope Margaret is a Director of the company. PEEK, Steven John is a Director of the company. Secretary EM SECRETARIAL LIMITED has been resigned. Director EM FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEEK, Steven John
Appointed Date: 19 November 1997

Director
PEEK, Penelope Margaret
Appointed Date: 19 November 1997
64 years old

Director
PEEK, Steven John
Appointed Date: 19 November 1997
67 years old

Resigned Directors

Secretary
EM SECRETARIAL LIMITED
Resigned: 19 November 1997
Appointed Date: 30 September 1997

Director
EM FORMATIONS LIMITED
Resigned: 19 November 1997
Appointed Date: 30 September 1997

Persons With Significant Control

Mr Steven John Peek
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Margaret Peek
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C C M SUPPLIES (NOTTINGHAM) LIMITED Events

18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 29 February 2016
23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

27 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 46 more events
24 Nov 1997
Director resigned
24 Nov 1997
Secretary resigned
24 Nov 1997
New director appointed
24 Nov 1997
New secretary appointed;new director appointed
30 Sep 1997
Incorporation

C C M SUPPLIES (NOTTINGHAM) LIMITED Charges

5 July 2007
All assets debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
16 July 1998
All assets debenture
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 1998
First fixed and floating charge
Delivered: 28 March 1998
Status: Satisfied on 21 August 1998
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: All book and other debts present and future as are not sold…
23 February 1998
Debenture
Delivered: 24 February 1998
Status: Satisfied on 21 August 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…