Cmb Fylde Engineering Limited CARDIFF


Cmb Fylde Engineering started in year 2004 as Private Limited Company with registration number 05031730. The Cmb Fylde Engineering company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cardiff at Ground Floor 1 Alexandra Gate. Postal code: CF24 2SA. Since 9th February 2004 Cmb Fylde Engineering Limited is no longer carrying the name Cmb Fylde Mechanical Services.

At the moment there are 2 directors in the the firm, namely John G. and Steven B.. In addition one secretary - Michael C. - is with the company. Currenlty, the firm lists one former director, whose name is Keith L. and who left the the firm on 31 March 2017. In addition, there is one former secretary - Christine B. who worked with the the firm until 11 January 2022.

Cmb Fylde Engineering Limited Address / Contact

Office Address Ground Floor 1 Alexandra Gate
Office Address2 Ffordd Pengam Tremorfa
Town Cardiff
Post code CF24 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05031730
Date of Incorporation Mon, 2nd Feb 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Michael C.

Position: Secretary

Appointed: 11 January 2022

John G.

Position: Director

Appointed: 13 February 2017

Steven B.

Position: Director

Appointed: 07 September 2004

Christine B.

Position: Secretary

Appointed: 07 September 2004

Resigned: 11 January 2022

Keith L.

Position: Director

Appointed: 07 September 2004

Resigned: 31 March 2017

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2004

Resigned: 02 February 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 February 2004

Resigned: 02 February 2004

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 identified, there is Borley Engineering Services Limited from Cardiff, Wales. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is John G. This PSC owns 25-50% shares. Then there is Steven B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Borley Engineering Services Limited

1 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered England And Wales
Registration number 02745902
Notified on 20 May 2021
Nature of control: significiant influence or control

John G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven B.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 25-50% shares

Company previous names

Cmb Fylde Mechanical Services February 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 9678921 16013299230
Current Assets389 320333 589437 825820 4551 355 8902 654 8782 638 725
Debtors389 320339 111436 933819 2951 355 7582 654 7792 638 495
Net Assets Liabilities-601 197-709 741-606 031-647 781-632 195-685 860-684 144
Other Debtors7 6936 489     
Property Plant Equipment    2 7542 0662 186
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -42 912-1 -99 341-271-1 900
Accumulated Depreciation Impairment Property Plant Equipment8 3918 3918 3918 391 6881 618
Additions Other Than Through Business Combinations Property Plant Equipment      1 050
Amounts Owed By Related Parties381 627332 622     
Average Number Employees During Period20181818191919
Bank Overdrafts801 972781 226     
Comprehensive Income Expense169 237-108 544     
Creditors990 5171 006 9071 050 4931 474 9821 908 6323 350 0853 335 629
Financial Commitments Other Than Capital Commitments20 31215 3255 4275 7035 845  
Increase From Depreciation Charge For Year Property Plant Equipment     688930
Net Current Assets Liabilities    -535 608-687 655-684 430
Number Shares Issued Fully Paid100100100100100100100
Other Creditors899      
Par Value Share 111 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 4896 6386 74617 1347 55212 474
Profit Loss169 237-108 544     
Property Plant Equipment Gross Cost8 3918 3918 3918 3912 7542 7543 804
Taxation Social Security Payable179 366217 858     
Total Assets Less Current Liabilities -666 829-606 030-647 781-532 854-685 589-682 244
Total Borrowings801 972781 226     
Trade Creditors Trade Payables7 5687 823     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 11th January 2022, company appointed a new person to the position of a secretary
filed on: 12th, January 2022
Free Download (2 pages)

Company search

Advertisements