UKBizDB.co.uk

CMS ENGINEERING SERVICES LTD

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU

Director29 February 2024Active
Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU

Director29 February 2024Active
10, Kent Close, Stoke Gifford, Bristol, England, BS34 8TB

Secretary14 April 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary28 March 2003Active
16, Orland Way, Longwell Green, Bristol, England, BS30 9XX

Director01 April 2008Active
68 Woodbridge Road, Knowle, Bristol, BS4 2EU

Director12 May 2003Active
Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU

Director14 April 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director28 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.