UKBizDB.co.uk

CMR CONSULTANTS LIMITED

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

This company is commonly known as Cmr Consultants Limited. The company was founded 28 years ago and was given the registration number 03192206. The firm's registered office is in SALFORD. You can find them at Edison House, Daniel Adamson Road, Salford, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CMR CONSULTANTS LIMITED
Company Number:03192206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director02 October 2007Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director28 February 2017Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary20 January 2003Active
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX

Secretary02 October 2007Active
29 Howe Street, Edinburgh, EH3 6TF

Secretary10 February 2000Active
Tanhouse Barns, Green Lane, Studley, B80 7HD

Secretary13 July 2004Active
Tanhouse Barns, Green Lane, Studley, B80 7HD

Secretary29 April 1996Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Secretary26 January 2012Active
26 Cramond Gardens, Edinburgh, EH4 6PU

Director02 November 2005Active
26 Cramond Gardens, Edinburgh, EH4 6PU

Director10 February 2000Active
Ener-G House, Daniel Adamson Road, Salford, M50 1DT

Director01 May 2008Active
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX

Director02 October 2007Active
76 Albert Road, Caversham, Reading, RG4 7PL

Director06 February 2003Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director02 October 2007Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director20 November 2014Active
14 Glencairn Crescent, Edinburgh, EH12 5BT

Director10 February 2000Active
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS

Director29 April 1996Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director28 February 2017Active
Barleymow Cottage, 37 Mill Street, Kingston Upon Thames, KT1 2RG

Director06 February 2003Active

People with Significant Control

Ylem Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Auditors

Auditors resignation company.

Download
2017-11-08Accounts

Accounts with accounts type full.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download
2016-10-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.