You are here: bizstats.co.uk > a-z index > C list > CM list

Cmn Support Services Limited NORTH SHIELDS


Founded in 1993, Cmn Support Services, classified under reg no. 02802589 is an active company. Currently registered at Centre For Advanced Industry NE29 6DE, North Shields the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Stephen T., Peter R. and Pierre B.. In addition one secretary - Stephen T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cmn Support Services Limited Address / Contact

Office Address Centre For Advanced Industry
Office Address2 Coble Dene Royal Quays
Town North Shields
Post code NE29 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802589
Date of Incorporation Tue, 23rd Mar 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Stephen T.

Position: Director

Appointed: 01 October 2015

Stephen T.

Position: Secretary

Appointed: 24 August 2010

Peter R.

Position: Director

Appointed: 16 June 1998

Pierre B.

Position: Director

Appointed: 15 June 1998

Dieter R.

Position: Director

Appointed: 02 October 2018

Resigned: 30 July 2020

Boulos H.

Position: Director

Appointed: 21 April 2016

Resigned: 10 February 2018

Andrew H.

Position: Director

Appointed: 01 October 2015

Resigned: 31 May 2020

Camille K.

Position: Director

Appointed: 04 June 2003

Resigned: 06 December 2019

John C.

Position: Director

Appointed: 21 October 1999

Resigned: 30 September 2000

John K.

Position: Secretary

Appointed: 15 June 1998

Resigned: 24 August 2010

Gerard L.

Position: Director

Appointed: 01 April 1998

Resigned: 22 August 2003

Akram S.

Position: Director

Appointed: 24 October 1994

Resigned: 01 March 2016

Jean C.

Position: Director

Appointed: 08 November 1993

Resigned: 31 March 1998

Valerie H.

Position: Secretary

Appointed: 16 June 1993

Resigned: 15 June 1998

Valerie H.

Position: Director

Appointed: 16 June 1993

Resigned: 14 December 1995

Frederick H.

Position: Director

Appointed: 16 June 1993

Resigned: 15 June 1998

Richard J.

Position: Director

Appointed: 23 March 1993

Resigned: 16 June 1993

Eileen D.

Position: Secretary

Appointed: 23 March 1993

Resigned: 16 June 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Iskandar S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Akram S. This PSC has significiant influence or control over the company,.

Iskandar S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Akram S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand750 331783 802782 415783 540
Current Assets764 756784 086794 299795 605
Debtors14 42528411 88412 065
Net Assets Liabilities736 689754 041756 498774 426
Other Debtors2222
Other
Audit Fees Expenses2 0402 0002 0402 140
Accrued Liabilities28 06328 25325 5845 159
Creditors28 06730 04537 80121 179
Prepayments28328211 88212 063
Trade Creditors Trade Payables4411 64311 814

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 6th, October 2023
Free Download (7 pages)

Company search

Advertisements