C-mar Group Holdings Ltd

General information

Name:

C-mar Group Holdings Limited

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 02974834

Incorporation date: 1994-10-06

Dissolution date: 2021-07-20

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02974834 30 years ago, C-mar Group Holdings Ltd had been a private limited company until Tuesday 20th July 2021 - the date it was formally closed. The company's latest registration address was Townshend House, Crown Road Norwich. The firm was known as Quantum Marine Services up till Thursday 30th April 1998 then the business name was changed.

Christopher H., Ronald M., Stuart M. and 3 other members of the Management Board who might be found within the Company Staff section of our website were registered as the enterprise's directors and were managing the company for 7 years.

Executives who had control over the firm were as follows: Ronald M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • C-mar Group Holdings Ltd 1998-04-30
  • Quantum Marine Services Limited 1994-10-06

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 12 May 2014

Latest update: 6 August 2023

Ronald M.

Role: Director

Appointed: 12 May 2014

Latest update: 6 August 2023

Stuart M.

Role: Director

Appointed: 01 August 2012

Latest update: 6 August 2023

Ian S.

Role: Director

Appointed: 01 August 2012

Latest update: 6 August 2023

Michael H.

Role: Director

Appointed: 01 August 2012

Latest update: 6 August 2023

Christine M.

Role: Director

Appointed: 01 January 1999

Latest update: 6 August 2023

People with significant control

Ronald M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
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 26 December 2019
Account last made up date 30 December 2017
Confirmation statement next due date 21 October 2020
Confirmation statement last made up date 09 September 2019
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 2018/12/29 (AA01)
filed on: 26th, September 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
26
Company Age

Closest Companies - by postcode