C.M.R. CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

C.M.R. CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057601

Incorporation date

15/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Manoo Road, Kesh, Enniskillen BT93 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon28/11/2025
Termination of appointment of Frances Rebecca Hunter as a director on 2025-01-04
dot icon28/11/2025
Cessation of Frances Hunter as a person with significant control on 2025-01-04
dot icon28/11/2025
Director's details changed for Mr Raymond Albert Thomas Hunter on 2025-11-18
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-11-30
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon09/08/2022
Registered office address changed from 27 Mantlin Park Kesh Enniskillen BT93 1TR Northern Ireland to 116 Manoo Road Kesh Enniskillen BT93 1LY on 2022-08-09
dot icon09/08/2022
Notification of Frances Hunter as a person with significant control on 2020-08-24
dot icon09/08/2022
Cessation of Cecil Hunter as a person with significant control on 2020-08-23
dot icon09/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon20/07/2021
Satisfaction of charge 3 in full
dot icon10/05/2021
Micro company accounts made up to 2020-11-30
dot icon23/04/2021
Termination of appointment of Cecil Hunter as a director on 2020-08-23
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon27/08/2018
Micro company accounts made up to 2017-11-30
dot icon14/06/2018
Registered office address changed from C/O C/O W F Lemon & Co Ltd 76 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD to 27 Mantlin Park Kesh Enniskillen BT93 1TR on 2018-06-14
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon28/11/2017
Satisfaction of charge 1 in full
dot icon28/11/2017
Satisfaction of charge 2 in full
dot icon24/08/2017
Micro company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon26/08/2016
Micro company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mrs Claire Margaret Hunter on 2013-12-15
dot icon06/01/2014
Director's details changed for Mr Jonathan Marcus Hunter on 2013-12-15
dot icon06/01/2014
Secretary's details changed for Mr Jonathan Marcus Hunter on 2013-12-15
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon20/12/2012
Registered office address changed from C/O C/O W F Lemon & Co 76 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD Northern Ireland on 2012-12-20
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/12/2011
Director's details changed for Claire Hunter on 2010-12-20
dot icon20/12/2011
Director's details changed for Frances Rebecca Hunter on 2010-12-20
dot icon20/12/2011
Director's details changed for Raymond Albert Thomas Hunter on 2010-12-20
dot icon20/12/2011
Director's details changed for Cecil Hunter on 2010-12-20
dot icon20/12/2011
Registered office address changed from at the Offices of W.F. Lemon & Co 76 Main Street Lisnaskea BT92 0JD on 2011-12-20
dot icon20/12/2011
Secretary's details changed for Jonathan Marcus Hunter on 2010-12-20
dot icon04/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/03/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/09/2009
30/11/08 annual accts
dot icon23/08/2009
Return of allot of shares
dot icon11/05/2009
Not of incr in nom cap
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Updated mem and arts
dot icon22/02/2009
15/12/08 annual return shuttle
dot icon22/02/2009
15/12/08 annual return shuttle
dot icon14/02/2008
30/11/07 annual accts
dot icon24/01/2008
15/12/07 annual return shuttle
dot icon03/10/2007
30/11/06 annual accts
dot icon09/02/2007
Particulars of a mortgage charge
dot icon09/02/2007
Particulars of a mortgage charge
dot icon12/01/2007
15/12/06 annual return shuttle
dot icon12/01/2007
Change of ARD
dot icon21/03/2006
Resolutions
dot icon07/03/2006
Change of dirs/sec
dot icon25/01/2006
Change of dirs/sec
dot icon15/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.72K
-
0.00
-
-
2022
0
37.72K
-
0.00
-
-
2022
0
37.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.72K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Jonathan Marcus
Director
15/12/2005 - Present
2
Hunter, Raymond Albert Thomas
Director
15/12/2005 - Present
-
Hunter, Clare Margaret
Director
15/12/2005 - Present
4
Hunter, Frances Rebecca
Director
15/12/2005 - 04/01/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.M.R. CONSTRUCTION LTD

C.M.R. CONSTRUCTION LTD is an(a) Active company incorporated on 15/12/2005 with the registered office located at 116 Manoo Road, Kesh, Enniskillen BT93 1LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.R. CONSTRUCTION LTD?

toggle

C.M.R. CONSTRUCTION LTD is currently Active. It was registered on 15/12/2005 .

Where is C.M.R. CONSTRUCTION LTD located?

toggle

C.M.R. CONSTRUCTION LTD is registered at 116 Manoo Road, Kesh, Enniskillen BT93 1LY.

What does C.M.R. CONSTRUCTION LTD do?

toggle

C.M.R. CONSTRUCTION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for C.M.R. CONSTRUCTION LTD?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Frances Rebecca Hunter as a director on 2025-01-04.