CMR CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CMR CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03192206

Incorporation date

29/04/1996

Size

Full

Contacts

Registered address

Registered address

Edison House, Daniel Adamson Road, Salford, Manchester M50 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon02/03/2026
Director's details changed for Mr Anthony Peter Roy Ward on 2026-02-20
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon20/05/2025
Director's details changed for Mr Timothy Hays Scott on 2025-05-05
dot icon19/05/2025
Director's details changed for Mr Anthony Peter Roy Ward on 2025-05-05
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon20/12/2021
Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon19/06/2020
Termination of appointment of Samantha Jane Scott as a director on 2020-06-19
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon05/04/2019
Termination of appointment of William Patrick Mcdonagh as a director on 2019-03-31
dot icon25/01/2019
Termination of appointment of Andrew Ian Maclellan as a director on 2018-12-31
dot icon28/11/2018
Accounts for a small company made up to 2018-03-31
dot icon29/06/2018
Termination of appointment of Richard Wardner as a secretary on 2018-06-28
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with updates
dot icon14/03/2018
Auditor's resignation
dot icon08/11/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Director's details changed for Mr William Patrick Mcdonagh on 2017-10-27
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon28/02/2017
Appointment of Mr Anthony Peter Roy Ward as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mrs Samantha Jane Scott as a director on 2017-02-28
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon21/10/2016
Secretary's details changed for Richard Wardner on 2016-10-21
dot icon21/10/2016
Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 2016-10-21
dot icon21/10/2016
Director's details changed for Mr Andrew Ian Maclellan on 2016-10-21
dot icon21/10/2016
Director's details changed for Mr Timothy Hays Scott on 2016-10-21
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2015-03-31
dot icon23/06/2015
Director's details changed for Mr Andrew Ian Maclellan on 2015-06-23
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon21/11/2014
Appointment of Mr William Patrick Mcdonagh as a director on 2014-11-20
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Cedric Rodrigues as a director
dot icon30/05/2013
Termination of appointment of Derek Duffill as a director
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/01/2012
Appointment of Richard Wardner as a secretary
dot icon26/01/2012
Termination of appointment of Andrew Evans as a secretary
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon25/03/2011
Director's details changed for Mr Timothy Hays Scott on 2011-03-25
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon09/09/2010
Director's details changed for Dr Cedric Matthew Rodrigues on 2010-09-09
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon01/02/2010
Termination of appointment of Andrew Evans as a director
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon18/01/2010
Director's details changed for Dr Cedric Matthew Rodrigues on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr Derek John Duffill on 2009-10-01
dot icon05/05/2009
Return made up to 29/04/09; full list of members
dot icon05/05/2009
Registered office changed on 05/05/2009 from ener-g house daniel adamson road salford manchester M50 1DT
dot icon05/05/2009
Location of register of members
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon06/05/2008
Director appointed derek john duffill
dot icon06/05/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon30/04/2008
Return made up to 29/04/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from ener-g house daniel adamson road salford manchester M50 1DT
dot icon30/04/2008
Location of register of members
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New secretary appointed;new director appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
Registered office changed on 27/10/07 from: acorn house clews road redditch worcestershire B98 7ST
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
Director resigned
dot icon21/08/2007
Auditor's resignation
dot icon14/05/2007
Return made up to 29/04/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Secretary's particulars changed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/09/2006
Particulars of mortgage/charge
dot icon11/05/2006
Return made up to 29/04/06; full list of members
dot icon11/05/2006
Secretary's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/11/2005
New director appointed
dot icon27/05/2005
Return made up to 29/04/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-09-30
dot icon30/10/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon27/07/2004
Auditor's resignation
dot icon27/07/2004
Registered office changed on 27/07/04 from: c/o babcock international group 2 cavendish square london W1G 0PX
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New secretary appointed
dot icon19/07/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 29/04/04; full list of members
dot icon12/03/2004
Director's particulars changed
dot icon01/03/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon14/07/2003
Return made up to 29/04/03; full list of members
dot icon26/03/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon14/02/2003
New director appointed
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon24/01/2003
Auditor's resignation
dot icon20/01/2003
New secretary appointed
dot icon16/08/2002
Auditor's resignation
dot icon02/06/2002
Director resigned
dot icon15/05/2002
Return made up to 29/04/02; full list of members
dot icon21/01/2002
Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD
dot icon08/05/2001
Return made up to 29/04/01; change of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon30/05/2000
Return made up to 29/04/00; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from: the office tanhouse barns green lane studley warwickshire B80 7HD
dot icon24/02/2000
Memorandum and Articles of Association
dot icon24/02/2000
Resolutions
dot icon23/02/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon15/12/1999
Full accounts made up to 1999-09-30
dot icon24/05/1999
Return made up to 29/04/99; no change of members
dot icon17/04/1999
Full accounts made up to 1998-09-30
dot icon27/05/1998
Return made up to 29/04/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon30/05/1997
Return made up to 29/04/97; full list of members
dot icon03/06/1996
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon29/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Timothy Hays
Director
02/10/2007 - Present
50
Ward, Anthony Peter Roy
Director
28/02/2017 - Present
20

Persons with Significant Control

0

No PSC data available.

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 CMR CONSULTANTS LIMITED

CMR CONSULTANTS LIMITED is an(a) Active company incorporated on 29/04/1996 with the registered office located at Edison House, Daniel Adamson Road, Salford, Manchester M50 1DT. There are currently 2 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 CMR CONSULTANTS LIMITED?

toggle

CMR CONSULTANTS LIMITED is currently Active. It was registered on 29/04/1996 .

Where is CMR CONSULTANTS LIMITED located?

toggle

CMR CONSULTANTS LIMITED is registered at Edison House, Daniel Adamson Road, Salford, Manchester M50 1DT.

What does CMR CONSULTANTS LIMITED do?

toggle

CMR CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMR CONSULTANTS LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Mr Anthony Peter Roy Ward on 2026-02-20.