C & M INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

C & M INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02848486

Incorporation date

27/08/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 High Street Saffron Walden, Essex, Chelmsford CB10 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1993)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Change of share class name or designation
dot icon05/09/2022
Change of share class name or designation
dot icon05/09/2022
Change of share class name or designation
dot icon05/09/2022
Cancellation of shares. Statement of capital on 2017-07-21
dot icon05/09/2022
Statement by Directors
dot icon05/09/2022
Statement of capital on 2022-09-05
dot icon05/09/2022
Solvency Statement dated 30/06/22
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Application to strike the company off the register
dot icon23/03/2022
Secretary's details changed for Callidus Secretaries Ltd on 2022-03-22
dot icon15/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon15/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon15/12/2021
Director's details changed for Mr Christopher David Shortland on 2021-12-14
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/11/2021
Cessation of Sunil Shah as a person with significant control on 2020-03-01
dot icon17/11/2021
Second filing of Confirmation Statement dated 2020-11-24
dot icon17/08/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon09/03/2021
Change of details for Saffron Insurance Services Limited as a person with significant control on 2021-03-05
dot icon18/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon08/12/2020
Termination of appointment of Sunil Shah as a director on 2020-11-27
dot icon03/12/2020
Termination of appointment of Collin Fellows as a director on 2020-11-27
dot icon02/12/2020
Termination of appointment of Stephen James Seekings as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mr Christopher David Shortland as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mr Scott Lowe as a director on 2020-11-27
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon24/11/2020
Notification of Saffron Insurance Services Limited as a person with significant control on 2020-03-01
dot icon02/10/2020
Termination of appointment of Colin Fellows as a secretary on 2020-09-30
dot icon01/10/2020
Appointment of Mr Dean Clarke as a secretary on 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon15/06/2020
Second filing for the appointment of Callidus Secretaries Limited as a secretary
dot icon12/06/2020
Appointment of Mr Stephen Seekings as a director on 2020-03-01
dot icon26/05/2020
Appointment of Callidus Secretaries Ltd as a secretary on 2020-03-01
dot icon26/05/2020
Termination of appointment of Callidus Solutions Limited as a secretary on 2020-03-01
dot icon02/04/2020
Appointment of Mr Collin Fellows as a director on 2020-03-01
dot icon01/04/2020
Registered office address changed from Priestley House Priestley Gardens Romford RM6 4SN to 22 High Street Saffron Walden Essex Chelmsford CB10 1AX on 2020-04-01
dot icon01/04/2020
Appointment of Callidus Solutions Limited as a secretary on 2020-03-01
dot icon01/04/2020
Appointment of Mr Colin Fellows as a secretary on 2020-03-01
dot icon01/04/2020
Termination of appointment of Sunil Shah as a secretary on 2020-03-01
dot icon01/04/2020
Termination of appointment of Chandrakant Khimchand Shah as a director on 2020-03-01
dot icon31/01/2020
Satisfaction of charge 028484860002 in full
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon28/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon28/09/2018
Change of details for Mr Sunil Shah as a person with significant control on 2017-07-21
dot icon28/09/2018
Director's details changed for Mr Sunil Shah on 2018-08-01
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/10/2017
Purchase of own shares.
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
27/08/17 Statement of Capital gbp 240
dot icon21/07/2017
Termination of appointment of Suraj Shah as a director on 2017-07-21
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon06/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Appointment of Mr Sunil Shah as a secretary on 2014-12-01
dot icon02/12/2014
Termination of appointment of Sonal Shah as a secretary on 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon06/02/2014
Registration of charge 028484860002
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Sunil Shah on 2012-04-23
dot icon27/06/2012
Director's details changed for Mr Sunil Shah on 2012-04-23
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon10/05/2011
Termination of appointment of James Cleeve as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon10/09/2010
Secretary's details changed for Sonal Shah on 2010-08-26
dot icon10/09/2010
Director's details changed for Mr Chandrakant Khimchand Shah on 2010-08-26
dot icon10/09/2010
Director's details changed for Mr Suraj Shah on 2010-08-26
dot icon10/09/2010
Director's details changed for James Ronald Cleeve on 2010-08-26
dot icon10/09/2010
Director's details changed for Mr Sunil Shah on 2010-08-26
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 27/08/09; full list of members
dot icon05/06/2009
Ad 27/03/09\gbp si 100@1=100\gbp ic 300/400\
dot icon05/06/2009
Resolutions
dot icon05/06/2009
Gbp nc 40000/50000\27/03/09
dot icon03/11/2008
Return made up to 27/08/08; full list of members
dot icon03/11/2008
Director's change of particulars / sunil shah / 19/08/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Director appointed chandrakant shah
dot icon17/10/2007
Return made up to 27/08/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon18/09/2007
Ad 16/04/07--------- £ si 100@1=100 £ ic 200/300
dot icon18/09/2007
Nc inc already adjusted 16/04/07
dot icon18/09/2007
Resolutions
dot icon10/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 27/08/06; full list of members
dot icon13/09/2006
Location of debenture register
dot icon30/05/2006
Certificate of change of name
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon17/02/2006
New director appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 27/08/05; full list of members
dot icon13/09/2005
Location of register of members
dot icon04/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2004
Return made up to 27/08/04; full list of members
dot icon22/07/2004
Ad 05/07/04--------- £ si 100@1=100 £ ic 100/200
dot icon22/07/2004
Nc inc already adjusted 05/07/04
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 27/08/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 27/08/02; full list of members
dot icon01/05/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon01/05/2002
New director appointed
dot icon17/04/2002
Certificate of change of name
dot icon24/09/2001
Return made up to 27/08/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/11/2000
Particulars of mortgage/charge
dot icon27/09/2000
Return made up to 27/08/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-08-31
dot icon10/09/1999
Return made up to 27/08/99; no change of members
dot icon23/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon04/05/1999
Accounts for a small company made up to 1998-08-31
dot icon17/12/1998
Director resigned
dot icon08/12/1998
Return made up to 27/08/98; full list of members
dot icon01/12/1998
Registered office changed on 01/12/98 from: 65 butts green road hornchurch essex RM11 2JS
dot icon05/02/1998
Accounts for a small company made up to 1997-08-31
dot icon03/09/1997
Return made up to 27/08/97; full list of members
dot icon12/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Director resigned
dot icon14/10/1996
Return made up to 27/08/96; full list of members
dot icon28/11/1995
Accounts for a dormant company made up to 1995-08-31
dot icon24/11/1995
New director appointed
dot icon24/11/1995
Ad 09/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon15/08/1995
Return made up to 27/08/95; no change of members
dot icon12/06/1995
Accounts for a dormant company made up to 1994-08-31
dot icon12/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 27/08/94; full list of members
dot icon14/09/1993
Secretary resigned;new secretary appointed
dot icon14/09/1993
Director resigned;new director appointed
dot icon27/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Callidus Solutions Limited
Corporate Secretary
01/03/2020 - 01/03/2020
1
Callidus Solutions Limited
Corporate Secretary
01/03/2020 - Present
1
Shah, Sunil
Director
30/01/1997 - 27/11/2020
3
Mr Suraj Shah
Director
01/01/2006 - 21/07/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About C & M INSURANCE SERVICES LIMITED

C & M INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 27/08/1993 with the registered office located at 22 High Street Saffron Walden, Essex, Chelmsford CB10 1AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & M INSURANCE SERVICES LIMITED?

toggle

C & M INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 27/08/1993 and dissolved on 27/12/2022.

Where is C & M INSURANCE SERVICES LIMITED located?

toggle

C & M INSURANCE SERVICES LIMITED is registered at 22 High Street Saffron Walden, Essex, Chelmsford CB10 1AX.

What does C & M INSURANCE SERVICES LIMITED do?

toggle

C & M INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for C & M INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.