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

C.d.m Contractors Ltd PORTSMOUTH


C.d.m Contractors started in year 2008 as Private Limited Company with registration number 06752146. The C.d.m Contractors company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Portsmouth at Unit 14 Fairway Business Centre. Postal code: PO3 5NU. Since Wed, 21st Oct 2009 C.d.m Contractors Ltd is no longer carrying the name M. Legg Construction Uk.

At present there are 3 directors in the the firm, namely Jackie L., Mark L. and Chloe L.. In addition one secretary - Chloe L. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

C.d.m Contractors Ltd Address / Contact

Office Address Unit 14 Fairway Business Centre
Office Address2 Airport Service Road
Town Portsmouth
Post code PO3 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06752146
Date of Incorporation Tue, 18th Nov 2008
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Jackie L.

Position: Director

Appointed: 01 September 2015

Mark L.

Position: Director

Appointed: 18 November 2011

Chloe L.

Position: Secretary

Appointed: 18 November 2008

Chloe L.

Position: Director

Appointed: 18 November 2008

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Cdm Contractors Group Ltd from Portsmouth, United Kingdom. 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 PSC register is Mark L. This PSC owns 25-50% shares. The third one is Chole L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cdm Contractors Group Ltd

161b Elm Grove Unit 14 Fairway Business Centre, Airport Service Road, Portsmouth, Hampshire, PO3 5NU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11011029
Notified on 17 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: 25-50% shares

Chole L.

Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: 25-50% shares

Jackie L.

Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: 25-50% shares

Company previous names

M. Legg Construction Uk October 21, 2009
Harman Construction Uk July 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121 779163 078182 937310 257292 982       
Balance Sheet
Cash Bank On Hand    181 58175 65247 97294 126103 096321 072368 954763 494
Current Assets198 852210 506316 187679 263786 9321 238 4461 250 4311 515 8661 511 8682 252 1431 217 5441 381 479
Debtors137 770156 634222 139534 671605 3511 162 7941 202 4591 421 7401 408 7721 931 071800 077617 985
Net Assets Liabilities    292 982350 588237 274505 017496 878927 958763 653956 938
Property Plant Equipment    4 4206 6067 72579 80858 53939 64390 89363 274
Cash Bank In Hand61 08253 87294 048144 592181 581       
Net Assets Liabilities Including Pension Asset Liability121 779163 078182 937310 257292 982       
Tangible Fixed Assets9 31913 27912 5314 0574 420       
Reserves/Capital
Called Up Share Capital100100150150150       
Profit Loss Account Reserve121 679162 978182 787310 107292 832       
Shareholder Funds121 779163 078182 937310 257292 982       
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 8357 4598 99828 92950 79767 62393 060111 482
Average Number Employees During Period       455812
Creditors    497 859588 539628 225694 524751 677962 691544 786487 815
Depreciation Rate Used For Property Plant Equipment           20
Disposals Decrease In Depreciation Impairment Property Plant Equipment           12 299
Disposals Property Plant Equipment       14 203   15 098
Fixed Assets9 31913 27912 5314 0574 4206 6067 83679 91958 53939 64390 89563 274
Increase From Depreciation Charge For Year Property Plant Equipment     1 624 19 93121 86821 72925 43730 720
Investments Fixed Assets      111111111   
Net Current Assets Liabilities113 051150 912171 647307 011289 073649 907622 206821 342760 1911 288 834571 528893 664
Property Plant Equipment Gross Cost    10 25514 06516 723108 737109 336112 169183 954174 756
Provisions For Liabilities Balance Sheet Subtotal    511       
Total Additions Including From Business Combinations Property Plant Equipment     3 810 106 2175992 83376 6895 900
Total Assets Less Current Liabilities122 370164 191184 178311 068293 493656 513630 042901 261813 9991 329 095763 653956 938
Creditors Due Within One Year85 80159 594144 540372 252497 859       
Number Shares Allotted 100150 150       
Par Value Share 11 1       
Provisions For Liabilities Charges5911 1131 241811511       
Share Capital Allotted Called Up Paid100100150150150       
Tangible Fixed Assets Additions 9 7038 4872 5112 060       
Tangible Fixed Assets Cost Or Valuation14 89821 72618 8348 19510 255       
Tangible Fixed Assets Depreciation5 5798 4476 3034 1385 835       
Tangible Fixed Assets Depreciation Charged In Period 4 1263 5661 6871 697       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 2585 7103 852        
Tangible Fixed Assets Disposals 2 87511 37913 150        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Fri, 17th Nov 2023
filed on: 30th, November 2023
Free Download (4 pages)

Company search

Advertisements