C-major Limited

General information

Name:

C-major Ltd

Office Address:

The Innovation Centre Keckwick Lane Daresbury WA4 4FS Warrington

Number: 05563638

Incorporation date: 2005-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This C-major Limited business has been on the market for at least 19 years, having launched in 2005. Registered under the number 05563638, C-major is categorised as a Private Limited Company with office in The Innovation Centre Keckwick Lane, Warrington WA4 4FS. C-major Limited was listed 15 years ago under the name of Consummate Computer Services. The company's SIC and NACE codes are 32500 meaning Manufacture of medical and dental instruments and supplies. C-major Ltd released its account information for the period up to September 30, 2022. The firm's latest annual confirmation statement was filed on September 14, 2023.

Simon D., Michael L., Martin J. and 3 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been doing everything they can to help the company for five years. In addition, the managing director's assignments are often assisted with by a secretary - Aubrey D., who was chosen by this company on 2005-09-14.

  • Previous company's names
  • C-major Limited 2009-04-02
  • Consummate Computer Services Limited 2005-09-14

Financial data based on annual reports

Company staff

Simon D.

Role: Director

Appointed: 01 September 2019

Latest update: 5 March 2024

Michael L.

Role: Director

Appointed: 01 October 2015

Latest update: 5 March 2024

Martin J.

Role: Director

Appointed: 01 October 2015

Latest update: 5 March 2024

Philip B.

Role: Director

Appointed: 01 September 2010

Latest update: 5 March 2024

Stephen D.

Role: Director

Appointed: 01 May 2009

Latest update: 5 March 2024

Aubrey D.

Role: Director

Appointed: 30 September 2008

Latest update: 5 March 2024

Aubrey D.

Role: Secretary

Appointed: 14 September 2005

Latest update: 5 March 2024

People with significant control

Aubrey D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Aubrey D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 April 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 June 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 8 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 April 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange

Post code:

BB3 0DG

City / Town:

Darwen

HQ address,
2013

Address:

St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange

Post code:

BB3 0DG

City / Town:

Darwen

HQ address,
2014

Address:

St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange

Post code:

BB3 0DG

City / Town:

Darwen

HQ address,
2015

Address:

St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange

Post code:

BB3 0DG

City / Town:

Darwen

HQ address,
2016

Address:

St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange

Post code:

BB3 0DG

City / Town:

Darwen

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
18
Company Age

Closest Companies - by postcode