Cdm Group (UK) Limited BLANTYRE


Cdm Group (UK) started in year 2012 as Private Limited Company with registration number SC424553. The Cdm Group (UK) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Blantyre at Unit A2, Block 9A South Avenue. Postal code: . Since 3rd April 2023 Cdm Group (UK) Limited is no longer carrying the name Construction Design Management (UK).

The firm has 6 directors, namely William R., Gary F. and Ross C. and others. Of them, Anne C. has been with the company the longest, being appointed on 23 January 2016 and William R. and Gary F. have been with the company for the least time - from 19 October 2022. As of 10 May 2024, there were 3 ex directors - James P., Martin J. and others listed below. There were no ex secretaries.

Cdm Group (UK) Limited Address / Contact

Office Address Unit A2, Block 9A South Avenue
Office Address2 Blantyre Industrial Estate
Town Blantyre
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number SC424553
Date of Incorporation Tue, 22nd May 2012
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

William R.

Position: Director

Appointed: 19 October 2022

Gary F.

Position: Director

Appointed: 19 October 2022

Ross C.

Position: Director

Appointed: 30 September 2022

Thomas M.

Position: Director

Appointed: 06 April 2021

James C.

Position: Director

Appointed: 21 March 2019

Anne C.

Position: Director

Appointed: 23 January 2016

James P.

Position: Director

Appointed: 26 January 2017

Resigned: 28 December 2017

Martin J.

Position: Director

Appointed: 23 May 2015

Resigned: 16 November 2017

James C.

Position: Director

Appointed: 22 May 2012

Resigned: 23 May 2015

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is James C. This PSC and has 75,01-100% shares.

James C.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Construction Design Management (UK) April 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth11185 441      
Balance Sheet
Cash Bank On Hand   69 81039 40649 752229 233306 759204 529111 043
Current Assets  1175 244139 989165 283578 865512 059668 631609 584
Debtors   105 43485 58370 531349 632205 300358 704222 436
Net Assets Liabilities   85 44165 83733 016240 137200 695189 960119 140
Other Debtors   23 4242 335 6 4725 70813 21036 986
Property Plant Equipment   57 05456 29444 97089 68163 72984 599126 858
Total Inventories    15 00045 000  105 398276 105
Cash Bank In Hand11169 810      
Net Assets Liabilities Including Pension Asset Liability11185 441      
Tangible Fixed Assets   57 054      
Reserves/Capital
Called Up Share Capital  1100      
Profit Loss Account Reserve   85 341      
Shareholder Funds11185 441      
Other
Version Production Software       111
Accrued Liabilities Deferred Income      2 4302 5502 6752 676
Accumulated Depreciation Impairment Property Plant Equipment   15 45730 95243 34458 82764 38784 849118 439
Additions Other Than Through Business Combinations Property Plant Equipment       75341 33292 839
Average Number Employees During Period    54109912
Bank Overdrafts       98 00040 45954 186
Bills Exchange Payable        90 20390 203
Comprehensive Income Expense      343 2059 058  
Corporation Tax Payable      77 40577 70817 79832 707
Creditors   146 85725 94225 56642 968357 073351 343423 847
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 680 7 831
Disposals Property Plant Equipment       21 145 16 990
Dividends Paid      136 08448 500  
Finance Lease Liabilities Present Value Total   12 7249 6405 67730 82117 38120 28822 855
Fixed Assets      89 68163 72984 600126 858
Income Expense Recognised Directly In Equity      136 08448 500  
Increase From Depreciation Charge For Year Property Plant Equipment    15 49512 39215 48319 24020 46241 421
Net Current Assets Liabilities  1101 01435 48522 606210 463154 986317 288185 737
Other Taxation Social Security Payable   39 44057 93650 389182 370 2 92521 416
Prepayments Accrued Income       293 6 750
Profit Loss      343 2059 058  
Property Plant Equipment Gross Cost   72 51187 24688 314148 508128 116169 448245 297
Provisions For Liabilities Balance Sheet Subtotal     8 99417 03912 7129 8946 448
Total Assets Less Current Liabilities  185 44191 77967 576300 144218 715401 887312 595
Trade Creditors Trade Payables   15 95425 76973 703160 72756 14081 819127 900
Trade Debtors Trade Receivables   82 01083 24870 531343 160199 299314 983178 700
Value-added Tax Payable      95 755103 11795 177 
Work In Progress        105 398276 105
Amount Specific Advance Or Credit Directors   72 6277 6838 81612 147   
Amount Specific Advance Or Credit Made In Period Directors    72 22638 86751 923   
Amount Specific Advance Or Credit Repaid In Period Directors    9 85240 00064 070   
Bank Borrowings Overdrafts    593     
Creditors Due After One Year   72 627      
Creditors Due Within One Year   74 230      
Number Shares Allotted 11100      
Other Creditors   78 73916 30219 88912 147   
Par Value Share 111      
Share Capital Allotted Called Up Paid111100      
Tangible Fixed Assets Additions   72 511      
Tangible Fixed Assets Cost Or Valuation   72 511      
Tangible Fixed Assets Depreciation   15 457      
Tangible Fixed Assets Depreciation Charged In Period   15 457      
Total Additions Including From Business Combinations Property Plant Equipment    14 7351 06860 194   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
6th March 2024 - the day director's appointment was terminated
filed on: 6th, March 2024
Free Download (1 page)

Company search