CMI (WALES) LIMITED

Register to unlock more data on OkredoRegister

CMI (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06766446

Incorporation date

05/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Druslyn House, De La Beche Street, Swansea SA1 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon13/01/2026
Director's details changed for Julian Clice Garfield Short on 2026-01-13
dot icon08/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon16/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Veronica Mary Short on 2009-12-05
dot icon15/12/2009
Director's details changed for Adrian Clive Garfield Short on 2009-12-05
dot icon15/12/2009
Director's details changed for Julian Clive Garfield Short on 2009-12-05
dot icon15/12/2009
Director's details changed for Veronica Mary Short on 2009-12-05
dot icon26/02/2009
Director's change of particulars / adrian short / 01/01/2009
dot icon26/02/2009
Ad 08/12/08\gbp si 2@1=2\gbp ic 1/3\
dot icon17/12/2008
Director appointed julian clive garfield short
dot icon17/12/2008
Director appointed adrian clive garfield short
dot icon17/12/2008
Director and secretary appointed veronica mary short
dot icon11/12/2008
Resolutions
dot icon08/12/2008
Appointment terminated director graham stephens
dot icon05/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.08M
-
0.00
685.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
05/12/2008 - 05/12/2008
3894
Short, Adrian Clive Garfield
Director
05/12/2008 - Present
-
Short, Veronica Mary
Secretary
05/12/2008 - Present
-
Short, Veronica Mary
Director
05/12/2008 - Present
-
Short, Julian Clive Garfield
Director
05/12/2008 - Present
-

Persons with Significant Control

2
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 CMI (WALES) LIMITED

CMI (WALES) LIMITED is an(a) Active company incorporated on 05/12/2008 with the registered office located at Druslyn House, De La Beche Street, Swansea SA1 3HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMI (WALES) LIMITED?

toggle

CMI (WALES) LIMITED is currently Active. It was registered on 05/12/2008 .

Where is CMI (WALES) LIMITED located?

toggle

CMI (WALES) LIMITED is registered at Druslyn House, De La Beche Street, Swansea SA1 3HJ.

What does CMI (WALES) LIMITED do?

toggle

CMI (WALES) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CMI (WALES) LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Julian Clice Garfield Short on 2026-01-13.