CMD ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CMD ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI607588

Incorporation date

26/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Asm (M) Ltd The Diamond Centre, Market Street, Magherafelt BT45 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon03/11/2025
Statement of receipts and payments to 2025-10-03
dot icon06/11/2024
Statement of receipts and payments to 2024-10-03
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Appointment of a liquidator
dot icon10/10/2023
Declaration of solvency
dot icon10/10/2023
Registered office address changed from Unit 3B Balliniska Road Londonderry BT48 0NA Northern Ireland to Asm (M) Ltd the Diamond Centre Market Street Magherafelt BT45 6ED on 2023-10-10
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon03/06/2021
Appointment of Mrs Marie Therese Mcdaid as a director on 2021-02-18
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon18/02/2016
Registered office address changed from 215 Culmore Road Londonderry BT48 8JL to Unit 3B Balliniska Road Londonderry BT48 0NA on 2016-02-18
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon27/05/2015
Registered office address changed from 26 Mary Street Londonderry BT48 6SX to 215 Culmore Road Londonderry BT48 8JL on 2015-05-27
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon19/06/2014
Director's details changed for Charles Kieran Mcdaid on 2013-05-27
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon08/07/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon01/07/2011
Memorandum and Articles of Association
dot icon01/07/2011
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 2011-07-01
dot icon01/07/2011
Appointment of Charles Kieran Mcdaid as a director
dot icon01/07/2011
Termination of appointment of Dorothy Kane as a director
dot icon01/07/2011
Resolutions
dot icon24/06/2011
Certificate of change of name
dot icon26/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+15.76 % *

* during past year

Cash in Bank

£732,974.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/05/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.46M
-
0.00
966.33K
-
2022
2
1.43M
-
0.00
633.20K
-
2023
0
1.47M
-
0.00
732.97K
-
2023
0
1.47M
-
0.00
732.97K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.47M £Ascended3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

732.97K £Ascended15.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
26/05/2011 - 17/06/2011
1578
Mcdaid, Marie Therese
Director
18/02/2021 - Present
1
Mcdaid, Charles Kieran
Director
17/06/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMD ELECTRICAL LIMITED

CMD ELECTRICAL LIMITED is an(a) Liquidation company incorporated on 26/05/2011 with the registered office located at Asm (M) Ltd The Diamond Centre, Market Street, Magherafelt BT45 6ED. There are currently 2 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 CMD ELECTRICAL LIMITED?

toggle

CMD ELECTRICAL LIMITED is currently Liquidation. It was registered on 26/05/2011 .

Where is CMD ELECTRICAL LIMITED located?

toggle

CMD ELECTRICAL LIMITED is registered at Asm (M) Ltd The Diamond Centre, Market Street, Magherafelt BT45 6ED.

What does CMD ELECTRICAL LIMITED do?

toggle

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

What is the latest filing for CMD ELECTRICAL LIMITED?

toggle

The latest filing was on 03/11/2025: Statement of receipts and payments to 2025-10-03.