C C M SERVICES (UK) LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 3JY

Company number 03798101
Status Active
Incorporation Date 29 June 1999
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of C C M SERVICES (UK) LIMITED are www.ccmservicesuk.co.uk, and www.c-c-m-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. C C M Services Uk Limited is a Private Limited Company. The company registration number is 03798101. C C M Services Uk Limited has been working since 29 June 1999. The present status of the company is Active. The registered address of C C M Services Uk Limited is 1007 London Road Leigh On Sea Essex Ss9 3jy. The company`s financial liabilities are £104.75k. It is £-46.82k against last year. The cash in hand is £146.45k. It is £-84.85k against last year. . COX, John Henry is a Secretary of the company. COX, Patricia is a Secretary of the company. COX, Gary is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


c c m services (uk) Key Finiance

LIABILITIES £104.75k
-31%
CASH £146.45k
-37%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COX, John Henry
Appointed Date: 29 June 1999

Secretary
COX, Patricia
Appointed Date: 29 June 1999

Director
COX, Gary
Appointed Date: 29 June 1999
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

Persons With Significant Control

Mr John Cox
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Cox
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Cox
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Cox
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C C M SERVICES (UK) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 39 more events
06 Jul 1999
New secretary appointed
06 Jul 1999
New secretary appointed
06 Jul 1999
New director appointed
06 Jul 1999
Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jun 1999
Incorporation