This company is commonly known as Cms Engineering Services Ltd. The company was founded 21 years ago and was given the registration number 04715513. The firm's registered office is in BRISTOL. You can find them at Unit 10 Satellite Business Park, Crews Hole Road Netham, Bristol, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CMS ENGINEERING SERVICES LTD |
---|---|---|
Company Number | : | 04715513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU | Director | 29 February 2024 | Active |
Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU | Director | 29 February 2024 | Active |
10, Kent Close, Stoke Gifford, Bristol, England, BS34 8TB | Secretary | 14 April 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 28 March 2003 | Active |
16, Orland Way, Longwell Green, Bristol, England, BS30 9XX | Director | 01 April 2008 | Active |
68 Woodbridge Road, Knowle, Bristol, BS4 2EU | Director | 12 May 2003 | Active |
Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU | Director | 14 April 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 28 March 2003 | Active |
Mr Michael James Weaver | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Address | : | Unit 10, Satellite Business Park, Bristol, BS5 8GU |
Nature of control | : |
|
Mr Lawrence Slade | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | Unit 10, Satellite Business Park, Bristol, BS5 8GU |
Nature of control | : |
|
Mr Adrian Redler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Woodbridge Road, Bristol, England, BS4 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.