C.m.a. (nemesis) Limited

General information

Name:

C.m.a. (nemesis) Ltd

Office Address:

Unit 6 Millstream Trading Estate, Christchurch Road BH24 3SB Ringwood

Number: 02696236

Incorporation date: 1992-03-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.m.a. (nemesis) began its operations in the year 1992 as a Private Limited Company under the following Company Registration No.: 02696236. This particular business has been active for thirty two years and it's currently active. The company's office is situated in Ringwood at Unit 6. You could also locate the firm using the postal code of BH24 3SB. This enterprise's Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. Its latest financial reports were submitted for the period up to May 31, 2023 and the most recent confirmation statement was filed on February 23, 2023.

3 transactions have been registered in 2015 with a sum total of £2,185. In 2014 there was a similar number of transactions (exactly 4) that added up to £5,244. The Council conducted 2 transactions in 2013, this added up to £4,712. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £28,675. Cooperation with the Hampshire County Council council covered the following areas: Pest Control, General Maintenance and Day To Day Maint - General.

With regards to this specific business, just about all of director's obligations have so far been done by Gary M. who was appointed in 1999. Since 2001-07-02 Stephen C., had performed assigned duties for this business up until the resignation in 2003. In addition a different director, specifically Desmond M. quit in September 1999. In order to help the directors in their tasks, this particular business has been using the skills of Shirley G. as a secretary since the appointment on 2003-07-10.

Financial data based on annual reports

Company staff

Shirley G.

Role: Secretary

Appointed: 10 July 2003

Latest update: 11 February 2024

Gary M.

Role: Director

Appointed: 16 September 1999

Latest update: 11 February 2024

People with significant control

Gary M. is the individual who controls this firm, has substantial control or influence over the company.

Gary M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 1 July 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 1 July 2013
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 7 July 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 14 July 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 3 £ 2 185.00
2015-02-13 2210909793 £ 1 045.00 Other Premises Related Costs
2015-04-10 2211065551 £ 570.00 Other Premises Related Costs
2014 Hampshire County Council 4 £ 5 244.00
2014-06-05 2210396352 £ 2 052.00 Other Premises Related Costs
2014-10-28 2210640533 £ 2 052.00 Other Premises Related Costs
2013 Hampshire County Council 2 £ 4 712.00
2013-05-09 2209337209 £ 2 660.00 Pest Control
2013-09-23 2209663563 £ 2 052.00 Pest Control
2012 Hampshire County Council 7 £ 11 564.00
2012-03-30 2208299912 £ 2 052.00 Pest Control
2012-11-15 2208880548 £ 2 052.00 Pest Control
2011 Hampshire County Council 2 £ 1 975.00
2011-06-13 2207490582 £ 1 140.00 Pest Control
2011-06-13 2207490761 £ 835.00 Pest Control
2010 Hampshire County Council 4 £ 2 995.00
2010-10-20 3400102889 £ 1 020.00 General Maintenance
2010-10-04 3400102463 £ 835.00 General Maintenance

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies