UKBizDB.co.uk

CMI CONSULTING LIMITED

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

This company is commonly known as Cmi Consulting Limited. The company was founded 21 years ago and was given the registration number 04625376. The firm's registered office is in MILTON KEYNES. You can find them at 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CMI CONSULTING LIMITED
Company Number:04625376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director24 December 2002Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director27 January 2020Active
11 Warren Yard, Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW

Director01 April 2015Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director27 January 2020Active
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Secretary24 December 2002Active
Ridge House, 50b Banbury Road, Brackley, England, NN13 6AT

Secretary31 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 December 2002Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director01 January 2014Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director01 July 2017Active
18, Kingfisher Drive, Leighton Buzzard, England, LU7 4SG

Director01 January 2013Active
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Director24 December 2002Active
Ridge House, 50b Banbury Road, Brackley, England, NN13 6AT

Director11 February 2005Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director17 July 2017Active
22 London Road, Buckingham, MK18 1AS

Director01 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 December 2002Active

People with Significant Control

Mr Peter Rodney West
Notified on:01 December 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Carroll
Notified on:01 December 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Capital

Capital return purchase own shares.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Capital

Capital name of class of shares.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Capital

Capital return purchase own shares.

Download
2021-04-16Capital

Capital return purchase own shares.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.