C.C.S.M.S. LIMITED
DUNGANNON


Company number NI021943
Status Active
Incorporation Date 23 September 1988
Company Type Private Limited Company
Address UNIT 4, GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, COUNTY TYRONE, BT70 1NJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Previous accounting period shortened from 30 April 2017 to 31 December 2016; Confirmation statement made on 12 November 2016 with updates; Secretary's details changed for Mr Paul Leonard Hearn on 12 November 2016. The most likely internet sites of C.C.S.M.S. LIMITED are www.ccsms.co.uk, and www.c-c-s-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. C C S M S Limited is a Private Limited Company. The company registration number is NI021943. C C S M S Limited has been working since 23 September 1988. The present status of the company is Active. The registered address of C C S M S Limited is Unit 4 Granville Industrial Estate Dungannon County Tyrone Bt70 1nj. . HEARN, Paul Leonard is a Secretary of the company. ROBINSON, John Thomas Alexander is a Director of the company. ROBINSON, Peter Arthur Hayes is a Director of the company. Secretary ROBINSON, John T A has been resigned. Director BARRETT, Ronald Stephen has been resigned. Director PEACH, Alan John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HEARN, Paul Leonard
Appointed Date: 01 July 2008

Director
ROBINSON, John Thomas Alexander
Appointed Date: 23 September 1988
61 years old

Director
ROBINSON, Peter Arthur Hayes
Appointed Date: 23 September 1988
64 years old

Resigned Directors

Secretary
ROBINSON, John T A
Resigned: 01 July 2008
Appointed Date: 23 September 1988

Director
BARRETT, Ronald Stephen
Resigned: 06 April 2005
Appointed Date: 23 September 1988
72 years old

Director
PEACH, Alan John
Resigned: 04 August 2008
Appointed Date: 23 September 1988

Persons With Significant Control

Central Craigavon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

C.C.S.M.S. LIMITED Events

07 Mar 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
25 Nov 2016
Secretary's details changed for Mr Paul Leonard Hearn on 12 November 2016
23 Nov 2016
Accounts for a small company made up to 30 April 2016
12 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 66 more events
23 Sep 1988
Memorandum
23 Sep 1988
Articles
23 Sep 1988
Pars re dirs/sit reg off

23 Sep 1988
Statement of nominal cap

23 Sep 1988
Decln complnce reg new co