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

C-mar Middle East Limited NORWICH


C-Mar Middle East Limited was dissolved on 2020-10-27. C-mar Middle East was a private limited company that could have been found at 74 The Close, Norwich, NR1 4DR, Norfolk. Its total net worth was valued to be roughly -79370 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 1996-03-27) was run by 3 directors.
Director Ian S. who was appointed on 01 August 2012.
Director Stuart M. who was appointed on 01 August 2012.
Director Michael H. who was appointed on 01 August 2012.

The company was classified as "other business support service activities not elsewhere classified" (82990). As stated in the official database, there was a name alteration on 2013-08-19, their previous name was Aquarius International Consultants. There is another name alteration: previous name was Footlaw 87 performed on 1996-07-15. The latest confirmation statement was sent on 2019-03-27 and last time the statutory accounts were sent was on 29 December 2017. 2016-03-27 is the date of the last annual return.

C-mar Middle East Limited Address / Contact

Office Address 74 The Close
Town Norwich
Post code NR1 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03178467
Date of Incorporation Wed, 27th Mar 1996
Date of Dissolution Tue, 27th Oct 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 24 years old
Account next due date Fri, 27th Dec 2019
Account last made up date Fri, 29th Dec 2017
Next confirmation statement due date Fri, 10th Apr 2020
Last confirmation statement dated Wed, 27th Mar 2019

Company staff

Ian S.

Position: Director

Appointed: 01 August 2012

Stuart M.

Position: Director

Appointed: 01 August 2012

Michael H.

Position: Director

Appointed: 01 August 2012

Peter A.

Position: Director

Appointed: 01 August 2012

Resigned: 31 December 2016

Christopher H.

Position: Secretary

Appointed: 09 January 2008

Resigned: 01 August 2012

Christopher H.

Position: Director

Appointed: 09 January 2008

Resigned: 01 August 2012

Duncan W.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2000

Michael C.

Position: Director

Appointed: 01 March 1997

Resigned: 16 January 2003

Keith H.

Position: Director

Appointed: 09 July 1996

Resigned: 13 May 2011

Susan H.

Position: Secretary

Appointed: 09 July 1996

Resigned: 09 January 2008

William J.

Position: Nominee Director

Appointed: 27 March 1996

Resigned: 09 July 1996

Jonathan L.

Position: Nominee Director

Appointed: 27 March 1996

Resigned: 09 July 1996

Michael H.

Position: Nominee Director

Appointed: 27 March 1996

Resigned: 09 July 1996

Jonathan L.

Position: Nominee Secretary

Appointed: 27 March 1996

Resigned: 09 July 1996

People with significant control

C-Mar Group Holdings Limited

74 The Close, Norwich, NR1 4DR, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England Register Of Companies
Registration number 02974834
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aquarius International Consultants August 19, 2013
Footlaw 87 July 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-29
Net Worth-79 370-535 254  
Balance Sheet
Current Assets179 854360 417303 080255 855
Net Assets Liabilities  643 175677 211
Cash Bank In Hand7 3366 208  
Debtors172 518354 209  
Net Assets Liabilities Including Pension Asset Liability-79 370-535 254  
Reserves/Capital
Called Up Share Capital88  
Profit Loss Account Reserve-79 378-535 262  
Shareholder Funds-79 370-535 254  
Other
Creditors  946 255976 782
Fixed Assets   43 716
Net Current Assets Liabilities-79 370-535 254643 175720 927
Total Assets Less Current Liabilities-79 370-535 254643 175677 211
Creditors Due Within One Year259 224895 671  
Number Shares Allotted 8  
Par Value Share 1  
Share Capital Allotted Called Up Paid88  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened from 2018-12-29 to 2018-12-28
filed on: 27th, September 2019
Free Download (1 page)

Company search

Advertisements