CLM GROUP SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CLM GROUP SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03743257

Incorporation date

30/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Village Road, Bebington, Wirral CH63 8PPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon08/12/2025
Registered office address changed from 24 Kelvin Road Wallasey Merseyside CH44 7JW England to 13 Village Road Bebington Wirral CH63 8PP on 2025-12-08
dot icon25/11/2025
Micro company accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-03-30 with updates
dot icon29/04/2025
Secretary's details changed for Mrs Carol Hayes on 2025-04-29
dot icon29/04/2025
Registered office address changed from C/O Elpizo Limited 13 Village Road Bebington Wirral Merseyside CH63 8PP to 24 Kelvin Road Wallasey Merseyside CH44 7JW on 2025-04-29
dot icon29/04/2025
Director's details changed for Mr Stephen Kendrick Hayes on 2025-04-29
dot icon29/04/2025
Change of details for Mr Stephen Kendrick Hayes as a person with significant control on 2025-04-29
dot icon29/04/2025
Change of details for Mrs Carol Hayes as a person with significant control on 2025-04-29
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/04/2024
Director's details changed for Stephen Kendrick Hayes on 2023-04-25
dot icon17/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon17/04/2024
Change of details for Stephen Kendrick Hayes as a person with significant control on 2023-04-25
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon27/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon18/04/2017
Director's details changed for Stephen Kendrick Hayes on 2017-04-18
dot icon26/03/2017
Micro company accounts made up to 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/04/2016
Secretary's details changed for Carol Hayes on 2016-04-18
dot icon18/04/2016
Director's details changed for Stephen Kendrick Hayes on 2016-03-30
dot icon08/04/2016
Secretary's details changed for Carol Hayes on 2016-04-08
dot icon08/04/2016
Director's details changed for Stephen Kendrick Hayes on 2016-04-08
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon07/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/04/2010
Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 2010-04-01
dot icon01/07/2009
Return made up to 30/03/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/04/2009
Registered office changed on 22/04/2009 from 152 mill lane wallasey merseyside CH44 3BN
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon24/04/2007
Return made up to 30/03/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/04/2006
Return made up to 30/03/06; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2005
Return made up to 30/03/05; full list of members
dot icon21/04/2004
Return made up to 30/03/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/04/2003
Return made up to 30/03/03; full list of members
dot icon09/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/04/2001
Return made up to 30/03/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/05/2000
Return made up to 30/03/00; full list of members
dot icon26/01/2000
Registered office changed on 26/01/00 from: 8-10 stamford hill london N16 6XZ
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon21/11/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon21/11/1999
Ad 05/11/99--------- £ si 5@1=5 £ ic 2/7
dot icon27/09/1999
Certificate of change of name
dot icon30/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
980.00
-
0.00
-
-
2022
-
980.00
-
0.00
-
-
2023
-
980.00
-
0.00
-
-
2023
-
980.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

980.00 £Ascended0.00 % *

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
Hayes, Stephen Kendrick
Director
30/03/1999 - Present
5
Hayes, Carol
Secretary
30/03/1999 - Present
1

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

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 CLM GROUP SYSTEMS LIMITED

CLM GROUP SYSTEMS LIMITED is an(a) Active company incorporated on 30/03/1999 with the registered office located at 13 Village Road, Bebington, Wirral CH63 8PP. 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 CLM GROUP SYSTEMS LIMITED?

toggle

CLM GROUP SYSTEMS LIMITED is currently Active. It was registered on 30/03/1999 .

Where is CLM GROUP SYSTEMS LIMITED located?

toggle

CLM GROUP SYSTEMS LIMITED is registered at 13 Village Road, Bebington, Wirral CH63 8PP.

What does CLM GROUP SYSTEMS LIMITED do?

toggle

CLM GROUP SYSTEMS LIMITED operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

What is the latest filing for CLM GROUP SYSTEMS LIMITED?

toggle

The latest filing was on 08/12/2025: Registered office address changed from 24 Kelvin Road Wallasey Merseyside CH44 7JW England to 13 Village Road Bebington Wirral CH63 8PP on 2025-12-08.