Active
Company Information for CMB FYLDE ENGINEERING LIMITED
GROUND FLOOR 1 ALEXANDRA GATE, FFORDD PENGAM TREMORFA, CARDIFF, S GLAM, CF24 2SA,
|
Company Registration Number
05031730
Private Limited Company
Active |
Company Name | |
---|---|
CMB FYLDE ENGINEERING LIMITED | |
Legal Registered Office | |
GROUND FLOOR 1 ALEXANDRA GATE FFORDD PENGAM TREMORFA CARDIFF S GLAM CF24 2SA Other companies in CF24 | |
Company Number | 05031730 | |
---|---|---|
Company ID Number | 05031730 | |
Date formed | 2004-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | AUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 19:20:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARGARET BORLEY |
||
STEVEN BORLEY |
||
JOHN JAMES WOODLEY GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH RAY LODGE |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMB WEST LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-01-31 | Active | |
CMB BRISTOL LIMITED | Company Secretary | 2007-01-18 | CURRENT | 2007-01-17 | Active | |
CMB SOUTH EAST LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
CARDIFF CITY FC COMMUNITY FOUNDATION | Director | 2016-08-11 | CURRENT | 2009-01-22 | Active | |
CAMROSE HOSPITALITY LIMITED | Director | 2015-09-17 | CURRENT | 2007-05-03 | Liquidation | |
CHARNWOOD WALES HOTEL (1) LIMITED | Director | 2015-09-04 | CURRENT | 2007-06-26 | Liquidation | |
LLANRUMNEY HALL COMMUNITY TRUST LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
CMB RENEWABLES LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
CARDIFF CITY PARK & RIDE LIMITED | Director | 2010-05-27 | CURRENT | 2006-10-11 | Dissolved 2014-05-20 | |
CARDIFF CITY STADIUM LIMITED | Director | 2010-05-27 | CURRENT | 2005-11-23 | Active | |
CMB SOUTH WEST LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
CMB ELECTRICAL BRISTOL LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
CARDIFF CITY (HOUSE OF SPORT) LIMITED | Director | 2010-02-26 | CURRENT | 2010-01-31 | Active | |
RINGSIDE INSULATIONS CO. LIMITED | Director | 2008-07-15 | CURRENT | 2008-07-08 | Dissolved 2014-11-25 | |
CMB WEST LIMITED | Director | 2008-02-04 | CURRENT | 2008-01-31 | Active | |
CMB BRISTOL LIMITED | Director | 2007-01-18 | CURRENT | 2007-01-17 | Active | |
CHARNWOOD NAVIGATION LIMITED | Director | 2006-07-10 | CURRENT | 2002-11-04 | Active - Proposal to Strike off | |
CMB MAINTENANCE SERVICES LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-28 | Active | |
CEFN COED MANAGEMENT LIMITED | Director | 2004-09-15 | CURRENT | 2003-04-15 | Active | |
CMB ELECTRICAL LIMITED | Director | 2004-04-08 | CURRENT | 2004-03-05 | Liquidation | |
FYLDE MAINTENANCE SERVICES LIMITED | Director | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED | Director | 2003-01-21 | CURRENT | 2000-08-01 | Active | |
BORLEY PROPERTY INVESTMENTS LIMITED | Director | 2001-09-06 | CURRENT | 2001-09-06 | Active | |
CARDIFF CITY FOOTBALL CLUB LIMITED | Director | 1998-02-25 | CURRENT | 1910-04-21 | Active | |
RINGSIDE DEVELOPMENTS LIMITED | Director | 1994-09-29 | CURRENT | 1991-08-16 | Active | |
BORLEY ENGINEERING SERVICES LIMITED | Director | 1992-09-30 | CURRENT | 1992-09-09 | Active | |
BORLEY ENGINEERING SERVICES LIMITED | Director | 2015-10-05 | CURRENT | 1992-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES | ||
Audited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | |
Audited abridged accounts made up to 2022-03-31 | ||
Audited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
Termination of appointment of Christine Margaret Borley on 2022-01-11 | ||
Appointment of Mr Michael Camilleri as company secretary on 2022-01-11 | ||
AP03 | Appointment of Mr Michael Camilleri as company secretary on 2022-01-11 | |
TM02 | Termination of appointment of Christine Margaret Borley on 2022-01-11 | |
PSC02 | Notification of Borley Engineering Services Limited as a person with significant control on 2021-05-20 | |
PSC07 | CESSATION OF STEVEN BORLEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES WOODLEY GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RAY LODGE | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/12 FROM Unit 7 Melyn Mair Bus Centre Wentloog Avenue Rumney Cardiff CF3 2EX | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAY LODGE / 20/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/05 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/04--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: CLYTHA HOUSE 10 CLYTHA PARK ROAD NEWPORT NP20 4PB | |
CERTNM | COMPANY NAME CHANGED CMB FYLDE MECHANICAL SERVICES LI MITED CERTIFICATE ISSUED ON 09/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMB FYLDE ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CMB FYLDE ENGINEERING LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |