UKBizDB.co.uk

CDM DEVELOPMENTS (NORTH WEST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdm Developments (north West) Limited. The company was founded 19 years ago and was given the registration number 05439540. The firm's registered office is in WARRINGTON. You can find them at Regulations House Unit 8a Centre 21 Bridge Lane, Woolston, Warrington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CDM DEVELOPMENTS (NORTH WEST) LIMITED
Company Number:05439540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Regulations House Unit 8a Centre 21 Bridge Lane, Woolston, Warrington, WA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regulations House Unit 8a Centre 21, Bridge Lane, Woolston, Warrington, WA1 4AW

Secretary28 April 2005Active
Regulations House Unit 8a Centre 21, Bridge Lane, Woolston, Warrington, WA1 4AW

Director28 April 2005Active
Regulations House Unit 8a Centre 21, Bridge Lane, Woolston, Warrington, WA1 4AW

Director28 April 2005Active
12, Buttercup Close, Great Sankey, Warrington, United Kingdom, WA5 1BH

Director31 March 2014Active

People with Significant Control

Scaffholder Supplies Limited
Notified on:15 September 2017
Status:Active
Country of residence:England
Address:8a Centre 21, Bridge Lane, Warrington, England, WA1 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Address:Regulations House Unit 8a Centre 21, Bridge Lane, Warrington, WA1 4AW
Nature of control:
  • Significant influence or control
Mrs Gail Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Regulations House Unit 8a Centre 21, Bridge Lane, Warrington, WA1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Thomas Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Regulations House Unit 8a Centre 21, Bridge Lane, Warrington, WA1 4AW
Nature of control:
  • Significant influence or control
Mr Daniel Thomas Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:March 1994
Nationality:British
Address:Regulations House Unit 8a Centre 21, Bridge Lane, Warrington, WA1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Change person secretary company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.