Mick Smith's Cmm Consultancy Services Limited

General information

Name:

Mick Smith's Cmm Consultancy Services Ltd

Office Address:

1&2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 06544711

Incorporation date: 2008-03-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mick Smith's Cmm Consultancy Services began its business in the year 2008 as a Private Limited Company with reg. no. 06544711. This particular firm has been functioning for 16 years and the present status is active. This company's office is located in Coventry at 1&2 Mercia Village Torwood Close. Anyone can also locate the company utilizing its zip code : CV4 8HX. This enterprise's registered with SIC code 62090 meaning Other information technology service activities. Mick Smith's Cmm Consultancy Services Ltd filed its account information for the period that ended on 2023-02-28. The business most recent annual confirmation statement was released on 2023-03-26.

Current directors listed by this particular firm are: Julie S. appointed on 2008-07-28 and Michael S. appointed in 2008 in March. In order to support the directors in their duties, this specific firm has been using the skills of Julie S. as a secretary since July 2008.

Financial data based on annual reports

Company staff

Julie S.

Role: Secretary

Appointed: 28 July 2008

Latest update: 3 April 2024

Julie S.

Role: Director

Appointed: 28 July 2008

Latest update: 3 April 2024

Michael S.

Role: Director

Appointed: 26 March 2008

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie S.
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 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 8th June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8th June 2015
Annual Accounts 24th June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 16th May 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 16th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX. Change occurred on July 6, 2023. Company's previous address: Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England. (AD01)
filed on: 6th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

59 Blenheim Crescent

Post code:

LE9 6QY

City / Town:

Broughton Astley

HQ address,
2015

Address:

59 Blenheim Crescent

Post code:

LE9 6QY

City / Town:

Broughton Astley

HQ address,
2016

Address:

59 Blenheim Crescent

Post code:

LE9 6QY

City / Town:

Broughton Astley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode