C & M SERVICING LIMITED

Register to unlock more data on OkredoRegister

C & M SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03675984

Incorporation date

30/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Hansa Court, Lubeck Road, King's Lynn, Norfolk PE30 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon09/03/2026
Purchase of own shares.
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2026-01-07
dot icon10/02/2026
Change of details for Mr William Frederick Charter as a person with significant control on 2026-01-19
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon19/01/2026
Cessation of Sarah Hart Edgington as a person with significant control on 2026-01-09
dot icon19/01/2026
Termination of appointment of Sarah Hart Edgington as a director on 2026-01-19
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon11/11/2025
Change of details for Miss Sarah Hart Edgington as a person with significant control on 2025-11-11
dot icon11/11/2025
Change of details for Mr William Frederick Charter as a person with significant control on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr William Frederick Charter on 2025-11-11
dot icon11/11/2025
Director's details changed for Miss Sarah Hart Edgington on 2025-11-11
dot icon11/11/2025
Registered office address changed from 26 Rollesby Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4LS United Kingdom to 3 Hansa Court Lubeck Road King's Lynn Norfolk PE30 2HN on 2025-11-11
dot icon09/10/2025
Purchase of own shares.
dot icon09/10/2025
Cancellation of shares. Statement of capital on 2025-09-01
dot icon01/10/2025
Termination of appointment of Paul Stafford as a director on 2025-09-01
dot icon01/10/2025
Change of details for Mr William Frederick Charter as a person with significant control on 2025-10-01
dot icon01/10/2025
Notification of Sarah Hart Edgington as a person with significant control on 2025-10-01
dot icon09/04/2025
Satisfaction of charge 036759840003 in full
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/05/2024
Appointment of Miss Sarah Hart Edgington as a director on 2024-05-23
dot icon01/03/2024
Cessation of Paul Stafford as a person with significant control on 2024-03-01
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon31/08/2023
Termination of appointment of Luke Paul Maurice Loades as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr Paul Stafford as a director on 2023-08-31
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon31/08/2023
Director's details changed for Mr William Frederick Charter on 2023-08-31
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon31/08/2023
Cessation of Luke Paul Maurice Loades as a person with significant control on 2023-08-31
dot icon31/08/2023
Notification of William Frederick Charter as a person with significant control on 2023-08-31
dot icon31/08/2023
Notification of Paul Stafford as a person with significant control on 2023-08-31
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/04/2023
Registration of charge 036759840003, created on 2023-04-05
dot icon31/03/2023
Satisfaction of charge 1 in full
dot icon31/03/2023
Satisfaction of charge 036759840002 in full
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/02/2020
Director's details changed for Mr Luke Paul Maurice Loades on 2020-02-19
dot icon19/02/2020
Registered office address changed from 22-26 King Street King's Lynn PE30 1HJ England to 26 Rollesby Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4LS on 2020-02-19
dot icon31/01/2020
Appointment of Mr William Frederick Charter as a director on 2020-01-31
dot icon25/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/12/2018
Registered office address changed from 11 Kings Street King Street King's Lynn PE30 1ET England to 22-26 King Street King's Lynn PE30 1HJ on 2018-12-07
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Registered office address changed from 1C Sovereign Way Downham Market Norfolk PE38 9SW to 11 Kings Street King Street King's Lynn PE30 1ET on 2017-11-21
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with no updates
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon01/08/2016
Termination of appointment of Margaret Anne Key as a director on 2016-07-29
dot icon01/08/2016
Termination of appointment of Christopher Michael Potts as a director on 2016-07-29
dot icon20/05/2016
Registration of charge 036759840002, created on 2016-05-09
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Luke Paul Maurice Loades as a director on 2014-07-28
dot icon15/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Director's details changed for Margaret Anne Key on 2012-11-30
dot icon03/12/2012
Director's details changed for Christopher Michael Potts on 2012-11-30
dot icon03/12/2012
Termination of appointment of Margaret Key as a secretary
dot icon03/12/2012
Registered office address changed from 1C Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW Norfolk PE38 9SW United Kingdom on 2012-12-03
dot icon03/09/2012
Registered office address changed from Cuckoos Nest Cuckoo Road Stow Bridge Norfolk PE34 3NY on 2012-09-03
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon29/12/2009
Director's details changed for Christopher Michael Potts on 2009-12-28
dot icon29/12/2009
Director's details changed for Margaret Anne Key on 2009-12-28
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/12/2008
Return made up to 30/11/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/04/2008
Return made up to 30/11/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/04/2007
Accounting reference date shortened from 30/11/06 to 31/08/06
dot icon29/12/2006
Return made up to 30/11/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: 24 hillcrest bexwell road downham market norfolk PE38 9ND
dot icon30/05/2001
Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2001
Accounts for a small company made up to 2000-11-30
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon04/01/2000
Return made up to 30/11/99; full list of members
dot icon19/01/1999
Particulars of mortgage/charge
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon30/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£26,557.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
28.25K
-
0.00
-
-
2022
16
21.39K
-
0.00
26.56K
-
2022
16
21.39K
-
0.00
26.56K
-

Employees

2022

Employees

16 Ascended33 % *

Net Assets(GBP)

21.39K £Descended-24.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Paul
Director
31/08/2023 - 01/09/2025
18
Charter, William Frederick
Director
31/01/2020 - Present
10
Loades, Luke Paul Maurice
Director
28/07/2014 - 31/08/2023
20
Edgington, Sarah Hart
Director
23/05/2024 - 19/01/2026
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C & M SERVICING LIMITED

C & M SERVICING LIMITED is an(a) Active company incorporated on 30/11/1998 with the registered office located at 3 Hansa Court, Lubeck Road, King's Lynn, Norfolk PE30 2HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of C & M SERVICING LIMITED?

toggle

C & M SERVICING LIMITED is currently Active. It was registered on 30/11/1998 .

Where is C & M SERVICING LIMITED located?

toggle

C & M SERVICING LIMITED is registered at 3 Hansa Court, Lubeck Road, King's Lynn, Norfolk PE30 2HN.

What does C & M SERVICING LIMITED do?

toggle

C & M SERVICING LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does C & M SERVICING LIMITED have?

toggle

C & M SERVICING LIMITED had 16 employees in 2022.

What is the latest filing for C & M SERVICING LIMITED?

toggle

The latest filing was on 09/03/2026: Purchase of own shares..