C M C CONSULTING LIMITED

Register to unlock more data on OkredoRegister

C M C CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02894587

Incorporation date

03/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, Victoria Street, St. Albans, Herts AL1 3SECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1994)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/11/2019
Accounts for a small company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/11/2017
Accounts for a small company made up to 2017-03-31
dot icon28/06/2017
Satisfaction of charge 4 in full
dot icon13/03/2017
Registered office address changed from 12 Alban Park Hatfield Road St. Albans Hertfordshire AL4 0JJ to Faulkner House Victoria Street St. Albans Herts AL1 3SE on 2017-03-13
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/07/2016
Accounts for a small company made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Accounts for a small company made up to 2015-03-31
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/11/2013
Satisfaction of charge 2 in full
dot icon27/11/2013
Satisfaction of charge 3 in full
dot icon04/09/2013
Registration of charge 028945870007
dot icon14/06/2013
Registration of charge 028945870006
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2011
Accounts for a small company made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon08/04/2010
Change of share class name or designation
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon08/04/2010
Resolutions
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2008-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
Registered office changed on 05/08/03 from: team house st marys road watford hertfordshire WD18 0DR
dot icon29/07/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon31/08/2001
S-div 27/07/01
dot icon31/08/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon30/07/2001
Return made up to 03/02/01; full list of members
dot icon23/07/2001
Registered office changed on 23/07/01 from: langley house park road east finchley london N2 8EX
dot icon14/03/2001
Return made up to 03/02/00; full list of members
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
£ ic 875/750 28/04/00 £ sr 125@1=125
dot icon26/02/2001
£ ic 1000/875 17/12/99 £ sr 125@1=125
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/01/2001
Director's particulars changed
dot icon22/01/2001
Director's particulars changed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 03/02/99; full list of members
dot icon03/02/1999
Return made up to 03/02/98; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1999
New secretary appointed
dot icon02/02/1999
Secretary resigned
dot icon26/01/1999
Director's particulars changed
dot icon17/02/1998
Particulars of mortgage/charge
dot icon16/02/1998
Accounts for a small company made up to 1997-03-31
dot icon10/02/1998
Registered office changed on 10/02/98 from: the red house 72A high street bushey hertfordshire WD2 1BU
dot icon11/03/1997
Return made up to 03/02/97; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Auditor's resignation
dot icon05/11/1996
Director's particulars changed
dot icon15/02/1996
Return made up to 03/02/96; full list of members
dot icon07/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Director's particulars changed
dot icon19/09/1995
Return made up to 03/02/95; full list of members
dot icon01/03/1995
New director appointed
dot icon18/02/1995
Particulars of mortgage/charge
dot icon09/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon16/08/1994
Accounting reference date notified as 31/03
dot icon16/08/1994
Ad 09/08/94--------- £ si 998@1=998 £ ic 4/1002
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon23/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Registered office changed on 22/02/94 from: kemp house 152-160 city road london EC1V 2NP
dot icon22/02/1994
Secretary resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Ad 03/02/94--------- £ si 2@1=2 £ ic 2/4
dot icon03/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
3.12K
-
0.00
44.22K
-
2022
15
47.05K
-
0.00
111.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccusker, Marion Janet
Director
01/08/1994 - Present
1
Mccusker, Christopher
Director
03/02/1994 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C M C CONSULTING LIMITED

C M C CONSULTING LIMITED is an(a) Active company incorporated on 03/02/1994 with the registered office located at Faulkner House, Victoria Street, St. Albans, Herts AL1 3SE. There are currently 2 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 C CONSULTING LIMITED?

toggle

C M C CONSULTING LIMITED is currently Active. It was registered on 03/02/1994 .

Where is C M C CONSULTING LIMITED located?

toggle

C M C CONSULTING LIMITED is registered at Faulkner House, Victoria Street, St. Albans, Herts AL1 3SE.

What does C M C CONSULTING LIMITED do?

toggle

C M C CONSULTING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for C M C CONSULTING LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.