UKBizDB.co.uk

C.D.M.CONSULTING LTD

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

This company is commonly known as C.d.m.consulting Ltd. The company was founded 24 years ago and was given the registration number 03806776. The firm's registered office is in FLINTSHIRE. You can find them at Ashdene, Bryn Road, Alltami, Flintshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C.D.M.CONSULTING LTD
Company Number:03806776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 42910 - Construction of water projects
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ashdene, Bryn Road, Alltami, Flintshire, CH7 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashdene, Bryn Road, Alltami, CH7 6SB

Secretary30 November 2000Active
Ashdene, Bryn Road, Alltami, CH7 6SB

Director10 December 1999Active
11, Glenfor, Abergele, Wales, LL22 8EX

Director30 November 2000Active
Cae Harri, Bryn Alyn, Llanferres, Mold, CH7 5TG

Secretary02 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 July 1999Active
Cae Harri Bryn Alyn, Llanferres, CH7 5TG

Director02 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 July 1999Active

People with Significant Control

Mr Stephen Ronald James Haycock
Notified on:14 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Ashdene, Flintshire, CH7 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Bond
Notified on:14 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Ashdene, Flintshire, CH7 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Officers

Change person director company with change date.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.