CMR INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CMR INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03239596

Incorporation date

19/08/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1996)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Solvency Statement dated 27/09/23
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon02/10/2023
Application to strike the company off the register
dot icon28/09/2023
Termination of appointment of Steven Redgwell as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Gavin Matthew Perkins as a director on 2023-09-25
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon08/02/2023
Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-01-13
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Kim Belinda Hoy as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Christian Raphael Hoy as a director on 2022-01-13
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon13/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon07/01/2020
Notification of Pib Group Limited as a person with significant control on 2019-12-05
dot icon07/01/2020
Cessation of Kim Belinda Hoy as a person with significant control on 2019-12-05
dot icon07/01/2020
Cessation of Christian Raphael Hoy as a person with significant control on 2019-12-05
dot icon07/01/2020
Registered office address changed from Central House 3-4 Chalice Close Wallington Surrey SM6 9RU to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2020-01-07
dot icon07/01/2020
Appointment of Mr Brendan James Mcmanus as a director on 2019-12-05
dot icon07/01/2020
Appointment of Mr Ryan Christopher Brown as a director on 2019-12-05
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Pembroke Associates as a secretary on 2015-08-24
dot icon26/08/2015
Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY England to Central House 3-4 Chalice Close Wallington Surrey SM6 9RU on 2015-08-26
dot icon30/03/2015
Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 2015-03-30
dot icon05/12/2014
Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 2014-12-05
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon22/06/2012
Director's details changed for Christian Hoy on 2012-01-01
dot icon22/06/2012
Director's details changed for Kim Belinda Hoy on 2012-01-01
dot icon04/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Pembroke Associates on 2009-10-01
dot icon25/08/2009
Return made up to 19/08/09; full list of members
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2008
Return made up to 19/08/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/09/2007
Return made up to 19/08/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 19/08/06; full list of members
dot icon23/08/2006
Location of register of members
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 19/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Director's particulars changed
dot icon15/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/09/2004
Return made up to 19/08/04; full list of members
dot icon29/10/2003
Return made up to 19/08/03; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/07/2003
Registered office changed on 09/07/03 from: christopher wren yard 119 high street croydon surrey CR0 1DG
dot icon19/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/09/2002
Return made up to 19/08/02; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/09/2001
Return made up to 19/08/01; full list of members
dot icon24/11/2000
Ad 18/11/00--------- £ si 1000@1=1000 £ ic 100000/101000
dot icon24/11/2000
Nc inc already adjusted 18/11/00
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon22/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/10/2000
Return made up to 19/08/00; full list of members
dot icon25/07/2000
New secretary appointed
dot icon20/07/2000
Certificate of change of name
dot icon12/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
Director resigned
dot icon05/11/1999
Accounts for a small company made up to 1998-12-31
dot icon03/09/1999
Return made up to 19/08/99; no change of members
dot icon27/10/1998
Secretary resigned;director resigned
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon17/09/1998
Return made up to 19/08/98; no change of members
dot icon04/08/1998
Registered office changed on 04/08/98 from: equitable house lyon road harrow middlesex HA1 2EW
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
Director resigned
dot icon29/09/1997
New director appointed
dot icon16/09/1997
Return made up to 19/08/97; full list of members
dot icon08/04/1997
Director resigned
dot icon08/04/1997
New director appointed
dot icon12/11/1996
New secretary appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Secretary resigned;director resigned
dot icon10/11/1996
Ad 01/11/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Conve 01/11/96
dot icon10/11/1996
Nc inc already adjusted 01/11/96
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon01/11/1996
Registered office changed on 01/11/96 from: 10 newhall street birmingham B3 3LX
dot icon01/11/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon29/10/1996
Certificate of change of name
dot icon19/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Carl Lloyd
Director
13/01/2022 - Present
32
Redgwell, Steven
Director
13/01/2022 - 25/09/2023
41
Mcmanus, Brendan James
Director
05/12/2019 - 13/01/2022
125
Perkins, Gavin Matthew
Director
13/01/2022 - 25/09/2023
30

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMR INSURANCE SERVICES LIMITED

CMR INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 19/08/1996 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMR INSURANCE SERVICES LIMITED?

toggle

CMR INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 19/08/1996 and dissolved on 26/12/2023.

Where is CMR INSURANCE SERVICES LIMITED located?

toggle

CMR INSURANCE SERVICES LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does CMR INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for CMR INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.