Cmi Architecture Ltd MILTON KEYNES


Founded in 2013, Cmi Architecture, classified under reg no. 08761247 is an active company. Currently registered at 11 Warren Yard, Warren Park MK12 5NW, Milton Keynes the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Richard L., Carl J. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 4 November 2013 and Richard L. has been with the company for the least time - from 1 July 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter C. who worked with the the firm until 1 March 2016.

Cmi Architecture Ltd Address / Contact

Office Address 11 Warren Yard, Warren Park
Office Address2 Stratford Road
Town Milton Keynes
Post code MK12 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761247
Date of Incorporation Mon, 4th Nov 2013
Industry Architectural activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Richard L.

Position: Director

Appointed: 01 July 2017

Carl J.

Position: Director

Appointed: 01 January 2014

Peter C.

Position: Director

Appointed: 04 November 2013

Toby M.

Position: Director

Appointed: 01 January 2014

Resigned: 12 September 2014

Peter M.

Position: Director

Appointed: 01 January 2014

Resigned: 12 September 2016

Peter C.

Position: Secretary

Appointed: 04 November 2013

Resigned: 01 March 2016

Peter W.

Position: Director

Appointed: 04 November 2013

Resigned: 01 January 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Cmi Consulting Ltd from Milton Keynes, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Peter C. This PSC owns 25-50% shares. The third one is Peter W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Cmi Consulting Ltd

11 Warren Yard, Warren Park, Milton Keynes, MK12 5NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 04625376
Notified on 1 January 2018
Nature of control: 75,01-100% shares

Peter C.

Notified on 1 November 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Peter W.

Notified on 1 November 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth104 649138 851       
Balance Sheet
Cash Bank On Hand 88 31689 73283 431379 549220 112465 31595 935160 900
Current Assets328 581335 910387 481595 429842 174 823 471637 133493 927
Debtors234 127247 594297 749511 998424 624481 051307 758541 198333 027
Net Assets Liabilities 138 851201 360340 583542 754547 669646 559444 824343 617
Other Debtors  3 1534 48851 282   3 554
Property Plant Equipment 9522 4493 9918 58110 63013 1687 8483 863
Cash Bank In Hand94 45488 316       
Net Assets Liabilities Including Pension Asset Liability104 649138 851       
Tangible Fixed Assets 952       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve104 647138 849       
Shareholder Funds104 649138 851       
Other
Description Principal Activities       71 11171 111
Accrued Liabilities  28 61062 66084 366    
Accrued Liabilities Deferred Income      16 7007301 851
Accumulated Depreciation Impairment Property Plant Equipment 4711 6773 6427 868 15 54220 86324 848
Additions Other Than Through Business Combinations Property Plant Equipment   3 5078 816    
Amounts Owed By Group Undertakings      153 632332 017129 760
Amounts Owed To Related Parties      50 400122 10084 498
Average Number Employees During Period  21010    
Bank Borrowings Overdrafts        434
Creditors 197 821188 080258 079268 370164 124139 681200 157154 173
Fixed Assets      13 1697 8483 863
Increase From Depreciation Charge For Year Property Plant Equipment  1 2061 9654 226  5 3213 985
Net Current Assets Liabilities104 649138 089199 401337 350535 804537 039633 392436 976339 754
Other Creditors 28 60029 810 38 001  281 
Prepayments Accrued Income  3 1537 4307 302 5 48011 5817 632
Property Plant Equipment Gross Cost 1 4234 1267 63316 449 28 71128 71128 711
Taxation Including Deferred Taxation Balance Sheet Subtotal  4907581 630    
Taxation Social Security Payable  108 111124 827176 499 115 66766 64162 608
Total Assets Less Current Liabilities104 649139 041201 850341 341544 384547 669646 560444 824343 617
Trade Creditors Trade Payables 60 04348 66170 5927 504 7 31410 4054 782
Trade Debtors Trade Receivables 247 594294 596500 080404 041 199 044197 600192 081
Useful Life Property Plant Equipment Years       44
Amounts Owed To Group Undertakings 19 9981 498      
Creditors Due Within One Year223 932197 821       
Number Shares Allotted22   22  
Other Taxation Social Security Payable 89 180108 111      
Par Value Share11   11  
Provisions For Liabilities Balance Sheet Subtotal 190490 1 630    
Provisions For Liabilities Charges 190       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 1 423       
Tangible Fixed Assets Cost Or Valuation 1 423       
Tangible Fixed Assets Depreciation 471       
Tangible Fixed Assets Depreciation Charged In Period 471       
Total Additions Including From Business Combinations Property Plant Equipment  2 703      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements