CMB ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CMB ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05064714

Incorporation date

05/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-07-08
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Appointment of a voluntary liquidator
dot icon19/07/2024
Statement of affairs
dot icon19/07/2024
Registered office address changed from Unit 1 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-07-19
dot icon05/06/2024
Satisfaction of charge 1 in full
dot icon17/04/2024
Termination of appointment of Steven Borley as a director on 2024-03-31
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Keith Martin on 2023-07-31
dot icon16/08/2023
Director's details changed for Mr Adrian Kenneth Smith on 2023-07-20
dot icon16/08/2023
Secretary's details changed for Mr Adrian Kenneth Smith on 2023-07-20
dot icon16/08/2023
Change of details for Mr Adrian Kenneth Smith as a person with significant control on 2023-07-20
dot icon16/08/2023
Cessation of Gail Denise Smith as a person with significant control on 2023-07-14
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon15/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon15/04/2021
Termination of appointment of Steven Andrew Scott Thomas as a director on 2021-02-19
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/03/2016
Director's details changed for Steven Andrew Scott Thomas on 2015-04-01
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon27/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon21/06/2012
Termination of appointment of Simon Divall as a director
dot icon19/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon31/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon31/03/2010
Director's details changed for Steven Andrew Scott Thomas on 2010-03-05
dot icon31/03/2010
Director's details changed for Keith Martin on 2010-03-05
dot icon31/03/2010
Director's details changed for Adrian Smith on 2010-03-05
dot icon31/03/2010
Director's details changed for Simon John Divall on 2010-03-05
dot icon29/01/2010
Amended accounts made up to 2009-06-30
dot icon10/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Director appointed steven andrew scott thomas
dot icon03/07/2009
Capitals not rolled up
dot icon03/07/2009
Ad 01/07/09\gbp si 1@1=1\gbp ic 100/101\
dot icon24/04/2009
Return made up to 05/03/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from unit 1 mellyn mair business centre wentloog avenue rumney cardiff CF3 2EX
dot icon24/04/2009
Location of debenture register
dot icon12/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/12/2008
Nc inc already adjusted 01/07/07
dot icon01/12/2008
Resolutions
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/03/2008
Return made up to 05/03/08; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/04/2007
Return made up to 05/03/07; full list of members
dot icon09/06/2006
New director appointed
dot icon20/03/2006
Return made up to 05/03/06; full list of members
dot icon21/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/01/2006
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon19/05/2005
Return made up to 05/03/05; full list of members
dot icon22/04/2005
Registered office changed on 22/04/05 from: pendragon house caxton place pentwyn cardiff CF23 8XE
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
New secretary appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/2004
Director resigned
dot icon08/04/2004
Certificate of change of name
dot icon05/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

51
2023
change arrow icon-6.94 % *

* during past year

Cash in Bank

£187,713.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/08/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
348.47K
-
0.00
565.66K
-
2022
51
258.32K
-
0.00
201.71K
-
2023
51
246.08K
-
0.00
187.71K
-
2023
51
246.08K
-
0.00
187.71K
-

Employees

2023

Employees

51 Ascended0 % *

Net Assets(GBP)

246.08K £Descended-4.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.71K £Descended-6.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Divall, Simon John
Director
31/05/2006 - 20/06/2012
1
CAXTON SECRETARIES LIMITED
Corporate Secretary
04/03/2004 - 07/04/2004
120
Borley, Christine Margaret
Secretary
07/04/2004 - 17/02/2005
1
Smith, Adrian Kenneth
Secretary
18/02/2005 - Present
1
Thomas, Steven Andrew Scott
Director
30/06/2009 - 18/02/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CMB ELECTRICAL LIMITED

CMB ELECTRICAL LIMITED is an(a) Liquidation company incorporated on 05/03/2004 with the registered office located at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CMB ELECTRICAL LIMITED?

toggle

CMB ELECTRICAL LIMITED is currently Liquidation. It was registered on 05/03/2004 .

Where is CMB ELECTRICAL LIMITED located?

toggle

CMB ELECTRICAL LIMITED is registered at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does CMB ELECTRICAL LIMITED do?

toggle

CMB ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CMB ELECTRICAL LIMITED have?

toggle

CMB ELECTRICAL LIMITED had 51 employees in 2023.

What is the latest filing for CMB ELECTRICAL LIMITED?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-07-08.