C & M Ventures Limited

General information

Name:

C & M Ventures Ltd

Office Address:

Unit H Redfern Park Way B11 2BF Birmingham

Number: 05609248

Incorporation date: 2005-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

C & M Ventures Limited can be contacted at Unit H, Redfern Park Way in Birmingham. Its postal code is B11 2BF. C & M Ventures has been operating in this business since the firm was started on 2005/11/01. Its reg. no. is 05609248. Started as Sk 110, the company used the name until 2005/11/21, then it was replaced by C & M Ventures Limited. This company's SIC and NACE codes are 25720: Manufacture of locks and hinges. Its most recent financial reports describe the period up to 2022-12-31 and the most current confirmation statement was released on 2023-04-09.

There's a team of four directors managing the company at the moment, namely Gregg P., Jasmine D., Michael H. and Ainsley H. who have been doing the directors obligations for six years. In order to provide support to the directors, this particular company has been using the skills of Gregg P. as a secretary for the last seventeen years.

Ainsley H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • C & M Ventures Limited 2005-11-21
  • Sk 110 Limited 2005-11-01

Financial data based on annual reports

Company staff

Gregg P.

Role: Director

Appointed: 31 July 2018

Latest update: 4 December 2023

Jasmine D.

Role: Director

Appointed: 31 July 2010

Latest update: 4 December 2023

Michael H.

Role: Director

Appointed: 31 July 2010

Latest update: 4 December 2023

Ainsley H.

Role: Director

Appointed: 31 January 2010

Latest update: 4 December 2023

Gregg P.

Role: Secretary

Appointed: 01 April 2007

Latest update: 4 December 2023

People with significant control

Ainsley H.
Notified on 2 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alannah H.
Notified on 30 June 2016
Ceased on 2 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan H.
Notified on 30 June 2016
Ceased on 2 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 25720 : Manufacture of locks and hinges
18
Company Age

Closest Companies - by postcode