C.L.M. SERVICES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH63 8PP

Company number 03214324
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address ELPIZO LIMITED, 13 VILLAGE ROAD, BEBINGTON, WIRRAL, MERSEYSIDE, CH63 8PP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Stephen Kendrick Hayes on 1 September 2016; Secretary's details changed for Carol Hayes on 1 September 2016. The most likely internet sites of C.L.M. SERVICES LIMITED are www.clmservices.co.uk, and www.c-l-m-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and four months. The distance to to Edge Hill Rail Station is 4.7 miles; to Bank Hall Rail Station is 6 miles; to Flint Rail Station is 8.5 miles; to Bache Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C L M Services Limited is a Private Limited Company. The company registration number is 03214324. C L M Services Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of C L M Services Limited is Elpizo Limited 13 Village Road Bebington Wirral Merseyside Ch63 8pp. The company`s financial liabilities are £144.7k. It is £-28.63k against last year. The cash in hand is £43.1k. It is £-27.98k against last year. And the total assets are £342.6k, which is £-160.26k against last year. HAYES, Carol is a Secretary of the company. HAYES, Stephen Kendrick is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


c.l.m. services Key Finiance

LIABILITIES £144.7k
-17%
CASH £43.1k
-40%
TOTAL ASSETS £342.6k
-32%
All Financial Figures

Current Directors

Secretary
HAYES, Carol
Appointed Date: 27 June 1996

Director
HAYES, Stephen Kendrick
Appointed Date: 27 June 1996
72 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 June 1996
Appointed Date: 19 June 1996

Nominee Director
BUYVIEW LTD
Resigned: 27 June 1996
Appointed Date: 19 June 1996

C.L.M. SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Sep 2016
Director's details changed for Stephen Kendrick Hayes on 1 September 2016
01 Sep 2016
Secretary's details changed for Carol Hayes on 1 September 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 998

08 Apr 2016
Director's details changed for Stephen Kendrick Hayes on 8 April 2016
...
... and 50 more events
07 Aug 1996
New secretary appointed
07 Aug 1996
Director resigned
07 Aug 1996
Secretary resigned
07 Aug 1996
Registered office changed on 07/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
19 Jun 1996
Incorporation

C.L.M. SERVICES LIMITED Charges

21 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Assignment of rental income
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and benefits and interests in and to all…
21 December 2007
Legal and general charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Unit a & c 24 kelvin road seacombe wallasey wirrel. See the…
5 May 1999
Legal mortgage
Delivered: 6 May 1999
Status: Satisfied on 13 January 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land adjacent to 22 kelvin road and…
1 April 1999
Mortgage debenture
Delivered: 7 April 1999
Status: Satisfied on 13 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…