CMN SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CMN SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802589

Incorporation date

23/03/1993

Size

Small

Contacts

Registered address

Registered address

Centre For Advanced Industry, Coble Dene Royal Quays, North Shields, Tyne & Wear NE29 6DECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1993)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon10/03/2026
Cessation of Iskandar Safa as a person with significant control on 2026-03-10
dot icon03/03/2026
Change of details for Mr Akram Safa as a person with significant control on 2026-02-26
dot icon03/03/2026
Change of details for Mr Akram Safa as a person with significant control on 2026-02-26
dot icon03/03/2026
Change of details for Mr Akram Safa as a person with significant control on 2026-02-26
dot icon03/03/2026
Change of details for Mr Akram Safa as a person with significant control on 2026-02-26
dot icon02/03/2026
Change of details for Mr Akram Safa as a person with significant control on 2026-02-26
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon08/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon08/04/2022
Director's details changed for Mr Peter Rossiter on 2021-01-19
dot icon30/03/2022
Accounts for a small company made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon30/07/2020
Termination of appointment of Dieter Rottsieper as a director on 2020-07-30
dot icon01/06/2020
Termination of appointment of Andrew Paul Hartley as a director on 2020-05-31
dot icon27/04/2020
Accounts for a small company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon09/12/2019
Termination of appointment of Camille Elias Karam as a director on 2019-12-06
dot icon26/03/2019
Accounts for a small company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon02/10/2018
Appointment of Mr Dieter Rottsieper as a director on 2018-10-02
dot icon06/04/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon12/02/2018
Termination of appointment of Boulos Hankach as a director on 2018-02-10
dot icon25/04/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon09/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-25
dot icon25/04/2016
Appointment of Mr Boulos Hankach as a director on 2016-04-21
dot icon19/04/2016
Accounts for a small company made up to 2015-12-31
dot icon30/03/2016
Termination of appointment of Akram Adib Safa as a director on 2016-03-01
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon24/11/2015
Auditor's resignation
dot icon02/11/2015
Director's details changed for Mr Andrew Paul Hartley on 2015-10-28
dot icon01/10/2015
Appointment of Mr Stephen Charles Thompson as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mr Andrew Paul Hartley as a director on 2015-10-01
dot icon29/09/2015
Director's details changed for Mr Peter Rossiter on 2015-09-29
dot icon24/06/2015
Accounts for a small company made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon24/04/2014
Accounts for a small company made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/09/2013
Accounts for a small company made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon29/06/2012
Accounts for a small company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon14/06/2011
Accounts for a small company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/02/2011
Director's details changed for Akram Adib Safa on 2011-02-14
dot icon14/02/2011
Director's details changed for Mr Peter Rossiter on 2011-02-14
dot icon14/02/2011
Director's details changed for Mr Camille Elias Karam on 2011-02-14
dot icon14/02/2011
Director's details changed for Pierre Maurice Jean-Marie Balmer on 2011-02-14
dot icon24/08/2010
Appointment of Mr Stephen Charles Thompson as a secretary
dot icon24/08/2010
Termination of appointment of John Kelly as a secretary
dot icon23/08/2010
Accounts for a small company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon29/03/2010
Director's details changed for Akram Adib Safa on 2010-03-29
dot icon15/05/2009
Accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 25/03/09; full list of members
dot icon19/06/2008
Accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 25/03/08; full list of members
dot icon07/08/2007
Accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 25/03/07; full list of members
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 25/03/06; full list of members
dot icon14/06/2005
Accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 25/03/05; full list of members
dot icon18/06/2004
Accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 25/03/04; full list of members
dot icon24/09/2003
Director resigned
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon09/09/2003
Accounts made up to 2002-12-31
dot icon06/08/2003
New director appointed
dot icon02/04/2003
Return made up to 25/03/03; full list of members
dot icon27/09/2002
Accounts made up to 2001-12-31
dot icon10/06/2002
Accounts made up to 2000-12-31
dot icon16/04/2002
Return made up to 25/03/02; full list of members
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/04/2001
Return made up to 25/03/01; full list of members
dot icon06/04/2001
Registered office changed on 06/04/01 from: 27 harvest drive, south lowestoft industrial estat, lowestoft, suffolk NR33 7NJ
dot icon06/10/2000
Accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 25/03/00; full list of members
dot icon17/11/1999
New director appointed
dot icon16/06/1999
Accounts made up to 1998-12-31
dot icon16/06/1999
Accounts made up to 1997-12-31
dot icon14/04/1999
Return made up to 25/03/99; full list of members
dot icon01/02/1999
Auditor's resignation
dot icon10/11/1998
Registered office changed on 10/11/98 from: 26 harvest drive, south lowestoft industrial est., Lowestoft, suffolk NR33 7NJ
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon24/08/1998
Secretary resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon26/03/1998
Return made up to 23/03/98; no change of members
dot icon01/12/1997
Accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 23/03/97; no change of members
dot icon20/06/1996
Full group accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 23/03/96; full list of members
dot icon10/01/1996
Director resigned
dot icon10/01/1996
Ad 14/12/95--------- £ si 300032@1=300032 £ ic 100/300132
dot icon10/01/1996
Nc inc already adjusted 14/12/95
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon31/05/1995
Accounts made up to 1994-12-31
dot icon05/04/1995
Return made up to 23/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
New director appointed
dot icon30/10/1994
Accounts made up to 1993-12-31
dot icon21/04/1994
Memorandum and Articles of Association
dot icon15/04/1994
Return made up to 23/03/94; full list of members
dot icon14/04/1994
New director appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon14/04/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon29/03/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon25/02/1994
Registered office changed on 25/02/94 from: milburn house, dean street, newcastle upon tyne, NE1 1NP
dot icon29/11/1993
Director resigned;new director appointed
dot icon15/06/1993
Certificate of change of name
dot icon14/05/1993
Certificate of change of name
dot icon23/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£783,540.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
774.43K
-
0.00
783.54K
-
2021
0
774.43K
-
0.00
783.54K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

774.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

783.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Martin Vaughan
Director
22/03/1993 - 15/06/1993
58
Thompson, Stephen Charles
Director
01/10/2015 - Present
2
Henderson, Valerie Edith
Director
15/06/1993 - 13/12/1995
3
Henderson, Frederick Mitchell
Director
15/06/1993 - 14/06/1998
1
Chanier, Jean Gustave
Director
07/11/1993 - 30/03/1998
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMN SUPPORT SERVICES LIMITED

CMN SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 23/03/1993 with the registered office located at Centre For Advanced Industry, Coble Dene Royal Quays, North Shields, Tyne & Wear NE29 6DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMN SUPPORT SERVICES LIMITED?

toggle

CMN SUPPORT SERVICES LIMITED is currently Active. It was registered on 23/03/1993 .

Where is CMN SUPPORT SERVICES LIMITED located?

toggle

CMN SUPPORT SERVICES LIMITED is registered at Centre For Advanced Industry, Coble Dene Royal Quays, North Shields, Tyne & Wear NE29 6DE.

What does CMN SUPPORT SERVICES LIMITED do?

toggle

CMN SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMN SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.