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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 02 October 2007 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 28 February 2017 | Active |
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP | Secretary | 20 January 2003 | Active |
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX | Secretary | 02 October 2007 | Active |
29 Howe Street, Edinburgh, EH3 6TF | Secretary | 10 February 2000 | Active |
Tanhouse Barns, Green Lane, Studley, B80 7HD | Secretary | 13 July 2004 | Active |
Tanhouse Barns, Green Lane, Studley, B80 7HD | Secretary | 29 April 1996 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Secretary | 26 January 2012 | Active |
26 Cramond Gardens, Edinburgh, EH4 6PU | Director | 02 November 2005 | Active |
26 Cramond Gardens, Edinburgh, EH4 6PU | Director | 10 February 2000 | Active |
Ener-G House, Daniel Adamson Road, Salford, M50 1DT | Director | 01 May 2008 | Active |
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX | Director | 02 October 2007 | Active |
76 Albert Road, Caversham, Reading, RG4 7PL | Director | 06 February 2003 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 02 October 2007 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 20 November 2014 | Active |
14 Glencairn Crescent, Edinburgh, EH12 5BT | Director | 10 February 2000 | Active |
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS | Director | 29 April 1996 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 28 February 2017 | Active |
Barleymow Cottage, 37 Mill Street, Kingston Upon Thames, KT1 2RG | Director | 06 February 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Auditors | Auditors resignation company. | Download |
2017-11-08 | Accounts | Accounts with accounts type full. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Accounts | Accounts with accounts type full. | Download |
2016-10-21 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.