Cmd Limited ROTHERHAM


Founded in 1988, Cmd, classified under reg no. 02290387 is an active company. Currently registered at Sycamore Road S65 1EN, Rotherham the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd December 2006 Cmd Limited is no longer carrying the name Powerplan Systems.

The firm has 4 directors, namely Andrew F., Jonathan H. and Maria C. and others. Of them, Jonathan H., Maria C., Andrew F. have been with the company the longest, being appointed on 25 October 2022 and Andrew F. has been with the company for the least time - from 15 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cmd Limited Address / Contact

Office Address Sycamore Road
Office Address2 Eastwood Trading Estate
Town Rotherham
Post code S65 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02290387
Date of Incorporation Fri, 26th Aug 1988
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Andrew F.

Position: Director

Appointed: 15 February 2024

Jonathan H.

Position: Director

Appointed: 25 October 2022

Maria C.

Position: Director

Appointed: 25 October 2022

Andrew F.

Position: Director

Appointed: 25 October 2022

Gordon S.

Position: Secretary

Resigned: 20 January 1994

Kevin L.

Position: Director

Appointed: 20 December 2019

Resigned: 25 October 2022

Doug S.

Position: Director

Appointed: 20 December 2019

Resigned: 25 October 2022

Carmelle G.

Position: Director

Appointed: 30 December 2016

Resigned: 20 December 2019

Jeffrey B.

Position: Director

Appointed: 30 December 2016

Resigned: 20 December 2019

Antony H.

Position: Director

Appointed: 02 June 2008

Resigned: 21 June 2012

Jonathan R.

Position: Director

Appointed: 09 August 2005

Resigned: 02 June 2008

Stephen C.

Position: Director

Appointed: 01 March 2004

Resigned: 30 December 2016

Ronald C.

Position: Director

Appointed: 16 August 2000

Resigned: 30 December 2016

Ronald C.

Position: Secretary

Appointed: 16 August 2000

Resigned: 30 December 2016

Andrew F.

Position: Director

Appointed: 18 April 2000

Resigned: 02 June 2008

Ian F.

Position: Director

Appointed: 18 April 2000

Resigned: 02 June 2008

Alan F.

Position: Director

Appointed: 18 April 2000

Resigned: 02 June 2008

Stephen S.

Position: Director

Appointed: 18 April 2000

Resigned: 28 April 2006

Stuart B.

Position: Director

Appointed: 01 August 1997

Resigned: 31 May 2004

Catherine R.

Position: Secretary

Appointed: 01 August 1997

Resigned: 16 August 2000

Alan R.

Position: Director

Appointed: 01 August 1997

Resigned: 28 February 2002

John S.

Position: Director

Appointed: 02 January 1996

Resigned: 10 September 1997

Colin L.

Position: Secretary

Appointed: 01 August 1995

Resigned: 01 August 1997

Colin L.

Position: Director

Appointed: 01 August 1995

Resigned: 10 September 1997

Thomas M.

Position: Secretary

Appointed: 20 January 1994

Resigned: 31 July 1995

Brian M.

Position: Director

Appointed: 20 January 1994

Resigned: 31 July 1998

Thomas M.

Position: Director

Appointed: 20 January 1994

Resigned: 31 July 1995

Ian F.

Position: Director

Appointed: 08 September 1993

Resigned: 10 March 2006

Gordon S.

Position: Director

Appointed: 02 January 1992

Resigned: 31 July 1997

Peter S.

Position: Director

Appointed: 02 January 1992

Resigned: 22 August 1997

Kevin R.

Position: Director

Appointed: 02 January 1992

Resigned: 20 January 1994

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Baltic Bidco Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ideal Industries Holdings Ltd that put High Wycombe, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Cables Holdings Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Baltic Bidco Limited

Rubicon Partners, 8 - 12 York Gate, London, NW1 4QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14331046
Notified on 25 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ideal Industries Holdings Ltd

Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, HP14 3SX, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 04998643
Notified on 31 December 2016
Ceased on 25 October 2022
Nature of control: 75,01-100% shares

Cables Holdings Limited

C/O Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5586100
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares

Company previous names

Powerplan Systems December 22, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (33 pages)

Company search

Advertisements