Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & M SERVICING LIMITED
Company Information for

C & M SERVICING LIMITED

26 ROLLESBY ROAD, HARDWICK INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 4LS,
Company Registration Number
03675984
Private Limited Company
Active

Company Overview

About C & M Servicing Ltd
C & M SERVICING LIMITED was founded on 1998-11-30 and has its registered office in King's Lynn. The organisation's status is listed as "Active". C & M Servicing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C & M SERVICING LIMITED
 
Legal Registered Office
26 ROLLESBY ROAD
HARDWICK INDUSTRIAL ESTATE
KING'S LYNN
NORFOLK
PE30 4LS
Other companies in PE38
 
Filing Information
Company Number 03675984
Company ID Number 03675984
Date formed 1998-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720160487  
Last Datalog update: 2023-12-05 21:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M SERVICING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C & M SERVICING LIMITED

Current Directors
Officer Role Date Appointed
LUKE PAUL MAURICE LOADES
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE KEY
Director 1998-11-30 2016-07-29
CHRISTOPHER MICHAEL POTTS
Director 1998-11-30 2016-07-29
MARGARET ANNE KEY
Company Secretary 1998-11-30 2012-11-30
DMCS SECRETARIES LIMITED
Nominated Secretary 1998-11-30 1998-11-30
DMCS DIRECTORS LIMITED
Nominated Director 1998-11-30 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE PAUL MAURICE LOADES LOADES FOR LOADS LIMITED Director 2003-07-19 CURRENT 1964-02-19 Active
LUKE PAUL MAURICE LOADES ROUNCE AND EVANS PROPERTY MANAGEMENT LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CESSATION OF PAUL STAFFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31APPOINTMENT TERMINATED, DIRECTOR LUKE PAUL MAURICE LOADES
2023-08-31DIRECTOR APPOINTED MR PAUL STAFFORD
2023-08-3131/08/23 STATEMENT OF CAPITAL GBP 50
2023-08-31Director's details changed for Mr William Frederick Charter on 2023-08-31
2023-08-3131/08/23 STATEMENT OF CAPITAL GBP 100
2023-08-31CESSATION OF LUKE PAUL MAURICE LOADES AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FREDERICK CHARTER
2023-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STAFFORD
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 036759840003
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036759840002
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CH01Director's details changed for Mr Luke Paul Maurice Loades on 2020-02-19
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 22-26 King Street King's Lynn PE30 1HJ England
2020-01-31AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK CHARTER
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-04-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 11 Kings Street King Street King's Lynn PE30 1ET England
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 1C Sovereign Way Downham Market Norfolk PE38 9SW
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-02-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH NO UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KEY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036759840002
2016-01-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR LUKE PAUL MAURICE LOADES
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-15AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE KEY / 30/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL POTTS / 30/11/2012
2012-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET KEY
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/12 FROM 1C Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW Norfolk PE38 9SW United Kingdom
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/12 FROM Cuckoos Nest Cuckoo Road Stow Bridge Norfolk PE34 3NY
2012-05-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-16AR0130/11/11 FULL LIST
2011-04-06AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-05AR0130/11/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-29AR0130/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL POTTS / 28/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE KEY / 28/12/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-21225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-12-29363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-08363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 24 HILLCREST BEXWELL ROAD DOWNHAM MARKET NORFOLK PE38 9ND
2001-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-3088(2)RAD 20/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-04363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-02288bSECRETARY RESIGNED
1998-12-02288bDIRECTOR RESIGNED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to C & M SERVICING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C & M SERVICING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-19 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 57,246
Creditors Due Within One Year 2012-09-01 £ 35,883
Creditors Due Within One Year 2011-09-01 £ 78,015
Provisions For Liabilities Charges 2012-09-01 £ 627
Provisions For Liabilities Charges 2011-09-01 £ 928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & M SERVICING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 29,902
Cash Bank In Hand 2011-09-01 £ 193
Current Assets 2012-09-01 £ 92,045
Current Assets 2011-09-01 £ 69,131
Debtors 2012-09-01 £ 30,782
Debtors 2011-09-01 £ 36,938
Fixed Assets 2012-09-01 £ 11,505
Fixed Assets 2011-09-01 £ 14,877
Shareholder Funds 2012-09-01 £ 9,794
Shareholder Funds 2011-09-01 £ 5,065
Stocks Inventory 2012-09-01 £ 31,361
Stocks Inventory 2011-09-01 £ 32,000
Tangible Fixed Assets 2012-09-01 £ 11,505
Tangible Fixed Assets 2011-09-01 £ 14,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & M SERVICING LIMITED registering or being granted any patents
Domain Names

C & M SERVICING LIMITED owns 1 domain names.

cmservicing.co.uk  

Trademarks
We have not found any records of C & M SERVICING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & M SERVICING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C & M SERVICING LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where C & M SERVICING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & M SERVICING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C & M SERVICING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.