You are here: bizstats.co.uk > a-z index > C list > CM list

Cmtl (jf) Limited WARRINGTON


Cmtl (jf) started in year 1974 as Private Limited Company with registration number 01182561. The Cmtl (jf) company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Warrington at Ruby House 40A Hardwick Grange. Postal code: WA1 4RF. Since 5th April 2022 Cmtl (jf) Limited is no longer carrying the name James Fisher Testing Services.

The firm has 5 directors, namely Robert R., Babak F. and Paul B. and others. Of them, Paul B., Stuart A., Thomas G. have been with the company the longest, being appointed on 1 November 2021 and Robert R. has been with the company for the least time - from 20 November 2023. 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.

Cmtl (jf) Limited Address / Contact

Office Address Ruby House 40A Hardwick Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01182561
Date of Incorporation Fri, 30th Aug 1974
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Babak F.

Position: Director

Appointed: 17 October 2023

Paul B.

Position: Director

Appointed: 01 November 2021

Stuart A.

Position: Director

Appointed: 01 November 2021

Thomas G.

Position: Director

Appointed: 01 November 2021

Richard S.

Position: Secretary

Resigned: 06 April 1999

David H.

Position: Director

Appointed: 01 November 2021

Resigned: 20 November 2023

James M.

Position: Director

Appointed: 29 April 2021

Resigned: 01 November 2021

Robert S.

Position: Director

Appointed: 25 March 2021

Resigned: 01 November 2021

Simon E.

Position: Director

Appointed: 02 June 2020

Resigned: 14 October 2020

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 01 November 2021

Alexander C.

Position: Director

Appointed: 19 February 2019

Resigned: 01 November 2019

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 November 2021

Robert B.

Position: Director

Appointed: 07 November 2014

Resigned: 09 February 2018

Robert B.

Position: Director

Appointed: 08 September 2014

Resigned: 08 September 2014

Stuart K.

Position: Director

Appointed: 19 June 2014

Resigned: 29 April 2021

Nicholas H.

Position: Director

Appointed: 19 June 2014

Resigned: 01 October 2019

Richard B.

Position: Director

Appointed: 19 June 2014

Resigned: 31 December 2018

Michael H.

Position: Secretary

Appointed: 19 June 2014

Resigned: 03 July 2017

Diane D.

Position: Director

Appointed: 01 January 2005

Resigned: 30 September 2014

Mark D.

Position: Director

Appointed: 01 January 2005

Resigned: 17 July 2017

Diane D.

Position: Secretary

Appointed: 22 March 2002

Resigned: 19 June 2014

Huw W.

Position: Secretary

Appointed: 06 April 1999

Resigned: 22 March 2002

Simon A.

Position: Director

Appointed: 30 September 1998

Resigned: 06 April 2002

Gary F.

Position: Director

Appointed: 01 April 1998

Resigned: 17 October 2019

Simon F.

Position: Director

Appointed: 01 December 1994

Resigned: 17 July 2017

Huw W.

Position: Director

Appointed: 01 December 1994

Resigned: 01 October 2020

Michel S.

Position: Director

Appointed: 07 April 1994

Resigned: 18 January 1999

Louis M.

Position: Director

Appointed: 19 January 1993

Resigned: 31 January 1994

Claude I.

Position: Director

Appointed: 03 July 1992

Resigned: 19 January 1993

Christian M.

Position: Director

Appointed: 03 July 1992

Resigned: 30 June 1993

Bernard H.

Position: Director

Appointed: 03 July 1992

Resigned: 01 March 1994

Allan D.

Position: Director

Appointed: 03 July 1992

Resigned: 19 January 1993

Richard S.

Position: Director

Appointed: 03 July 1992

Resigned: 19 June 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Idaho Bidco Limited from Nottingham, 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. The second one in the persons with significant control register is Strainstall Group Limited that put Barrow-In-Furness, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Idaho Bidco Limited

Phenna Group The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13676849
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Strainstall Group Limited

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, PO Box 4, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 04038899
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Fisher Testing Services April 5, 2022
Testconsult September 8, 2016
Testconsult C.e.b.t.p September 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-31
Net Worth1 475 6111 406 703
Balance Sheet
Cash Bank In Hand884 819559 667
Current Assets1 760 1801 640 290
Debtors875 3611 080 623
Net Assets Liabilities Including Pension Asset Liability1 475 6111 406 703
Tangible Fixed Assets487 706353 904
Reserves/Capital
Called Up Share Capital50 00050 000
Profit Loss Account Reserve1 425 6111 356 703
Shareholder Funds1 475 6111 406 703
Other
Creditors Due After One Year128 461 
Creditors Due Within One Year606 407557 842
Fixed Assets489 249355 447
Investments Fixed Assets1 5431 543
Net Current Assets Liabilities1 153 7731 082 448
Provisions For Liabilities Charges38 95031 192
Secured Debts232 95398 896
Tangible Fixed Assets Additions 60 668
Tangible Fixed Assets Cost Or Valuation1 115 6791 036 234
Tangible Fixed Assets Depreciation627 973682 330
Tangible Fixed Assets Depreciation Charged In Period 103 301
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 48 944
Tangible Fixed Assets Disposals 140 113
Total Assets Less Current Liabilities1 643 0221 437 895
Advances Credits Directors300300

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 23rd, March 2023
Free Download

Company search