ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C & I M Design Limited

C & I M Design Limited is an active company incorporated on 13 February 1997 with the registered office located in Matlock, Derbyshire. C & I M Design Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03318232
Private limited company
Age
28 years
Incorporated 13 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (9 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
183 Chesterfield Road
Matlock
DE4 3GA
England
Address changed on 25 Jun 2025 (4 months ago)
Previous address was 173 Somersall Lane Chesterfield S40 3NA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Nov 1957
Mrs Carolyn ANN Mills
PSC • British • Lives in England • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.64K
Decreased by £2.02K (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.62K
Decreased by £4.73K (-42%)
Total Liabilities
-£13.76K
Decreased by £2.8K (-17%)
Net Assets
-£7.13K
Decreased by £1.93K (+37%)
Debt Ratio (%)
208%
Increased by 61.84% (+42%)
Latest Activity
Registered Address Changed
4 Months Ago on 25 Jun 2025
Ian Mills Resigned
4 Months Ago on 25 Jun 2025
Ian Mills Resigned
4 Months Ago on 25 Jun 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Full Accounts Submitted
11 Months Ago on 21 Nov 2024
Mr Ian Mills Details Changed
1 Year 1 Month Ago on 15 Sep 2024
Mrs Carolyn Ann Mills Details Changed
1 Year 1 Month Ago on 15 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Feb 2024
Get Credit Report
Discover C & I M Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian Mills as a secretary on 25 June 2025
Submitted on 25 Jun 2025
Registered office address changed from 173 Somersall Lane Chesterfield S40 3NA England to 183 Chesterfield Road Matlock DE4 3GA on 25 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Ian Mills as a director on 25 June 2025
Submitted on 25 Jun 2025
Registered office address changed from 173 173 Somersall Lane Chesterfield Derbyshire S40 3NA United Kingdom to 173 Somersall Lane Chesterfield S40 3NA on 26 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 21 Nov 2024
Registered office address changed from 2 Oakbrook Court Graham Road Sheffield S10 3HR England to 173 173 Somersall Lane Chesterfield Derbyshire S40 3NA on 15 September 2024
Submitted on 15 Sep 2024
Director's details changed for Mrs Carolyn Ann Mills on 15 September 2024
Submitted on 15 Sep 2024
Director's details changed for Mr Ian Mills on 15 September 2024
Submitted on 15 Sep 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year