C & M Servicing Limited

DataGardener
live
Small

C & M Servicing Limited

03675984Private Limited With Share Capital

3 Hansa Court Lubeck Road, King'S Lynn, Norfolk, PE302HN
Incorporated

30/11/1998

Company Age

27 years

Directors

1

Employees

32

SIC Code

43210

Risk

moderate risk

Company Overview

Registration, classification & business activity

C & M Servicing Limited (03675984) is a private limited with share capital incorporated on 30/11/1998 (27 years old) and registered in norfolk, PE302HN. The company operates under SIC code 43210 - electrical installation.

C & m servicing limited is a construction company based out of 1c sovereign way, downham market, united kingdom.

Private Limited With Share Capital
SIC: 43210
Small
Incorporated 30/11/1998
PE302HN
32 employees

Financial Overview

Total Assets

£1.72M

Liabilities

£1.33M

Net Assets

£391.8K

Est. Turnover

£3.75M

AI Estimated
Unreported
Cash

£630.1K

Key Metrics

32

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2026
Capital Cancellation Shares
Category:Capital
Date:10-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2025
Capital Cancellation Shares
Category:Capital
Date:09-10-2025
Capital Return Purchase Own Shares
Category:Capital
Date:09-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2023
Capital Allotment Shares
Category:Capital
Date:31-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2023
Capital Allotment Shares
Category:Capital
Date:31-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2012
Termination Secretary Company With Name
Category:Officers
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:24-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2007
Legacy
Category:Accounts
Date:21-04-2007
Legacy
Category:Annual Return
Date:29-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2006
Legacy
Category:Annual Return
Date:08-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Legacy
Category:Annual Return
Date:23-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2004
Legacy
Category:Annual Return
Date:23-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2003
Legacy
Category:Annual Return
Date:09-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2002
Legacy
Category:Annual Return
Date:06-12-2001

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date17/11/2025
Latest Accounts31/08/2025

Trading Addresses

3 Hansa Court Lubeck Road, King'S Lynn, Norfolk, PE302HNRegistered
Unit 1C Trafalgar Industrial Estate, Downham Market, Norfolk, PE389SW

Related Companies

1

Contact

01553615630
3 Hansa Court Lubeck Road, King'S Lynn, Norfolk, PE302HN