Cmi Waste Management Limited


Cmi Waste Management started in year 1987 as Private Limited Company with registration number SC106679. The Cmi Waste Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in at 60a Clydeholm Road. Postal code: G14 0QQ. Since 2015/02/13 Cmi Waste Management Limited is no longer carrying the name Cmi Demolition.

The firm has 4 directors, namely Neil H., Gary B. and Christopher M. and others. Of them, Matthew M. has been with the company the longest, being appointed on 27 October 1988 and Neil H. has been with the company for the least time - from 10 February 2017. Currently 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.

This company operates within the G14 0QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1073809 . It is located at 60a Clydeholm Road, Glasgow with a total of 12 carsand 4 trailers.

Cmi Waste Management Limited Address / Contact

Office Address 60a Clydeholm Road
Office Address2 Glasgow
Town
Post code G14 0QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC106679
Date of Incorporation Tue, 15th Sep 1987
Industry Remediation activities and other waste management services
Industry Site preparation
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Neil H.

Position: Director

Appointed: 10 February 2017

Gary B.

Position: Director

Appointed: 01 October 2012

Christopher M.

Position: Director

Appointed: 01 October 2012

Matthew M.

Position: Director

Appointed: 27 October 1988

Jane M.

Position: Secretary

Appointed: 20 January 2003

Resigned: 29 November 2017

Christopher M.

Position: Secretary

Appointed: 31 December 2002

Resigned: 20 January 2003

William S.

Position: Director

Appointed: 04 April 1994

Resigned: 29 October 1999

Wiliam W.

Position: Director

Appointed: 04 April 1994

Resigned: 15 January 2001

George S.

Position: Director

Appointed: 27 October 1988

Resigned: 31 December 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Matthew M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Matthew M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Cmi Demolition February 13, 2015
C.m.i. Contractors August 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth404 429354 675484 779611 243617 328668 350      
Balance Sheet
Cash Bank In Hand650 43 677158 180149 761125 198      
Cash Bank On Hand     125 198265 89671 29915 472135 24794 938122 024
Current Assets525 882597 241678 311845 350711 394707 249926 503664 453701 404699 025751 677868 742
Debtors464 776597 241634 634687 170561 633582 051660 607593 154685 932563 778656 739746 718
Net Assets Liabilities     668 350697 712699 325737 833677 559928 223915 486
Net Assets Liabilities Including Pension Asset Liability404 429354 675484 779611 243617 328668 350      
Property Plant Equipment     1 040 4581 126 8181 014 0111 006 307902 9461 219 0621 024 836
Stocks Inventory60 456           
Tangible Fixed Assets811 525743 224659 838764 6251 082 1191 040 458      
Reserves/Capital
Called Up Share Capital60 00060 00060 00060 00060 00060 000      
Profit Loss Account Reserve283 781235 405366 887494 729502 192554 592      
Shareholder Funds404 429354 675484 779611 243617 328668 350      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 062 6471 230 4861 397 9091 448 7831 584 0241 711 3311 908 516
Average Number Employees During Period     42454441404033
Bank Borrowings     201 796179 78910 674125 083154 753120 74178 697
Creditors     421 444396 107219 936239 407216 207410 870267 858
Creditors Due After One Year254 932215 483138 630321 490520 963421 444      
Creditors Due Within One Year678 046765 096699 044599 982506 856510 276      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      444 107 002  14 102
Disposals Property Plant Equipment      2 960 139 250  18 991
Finance Lease Liabilities Present Value Total     408 444419 164244 990213 45163 859125 314100 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases     93 83783 05165 05862 6002 6001 3002 600
Increase From Depreciation Charge For Year Property Plant Equipment      168 283167 423157 876135 241127 307211 287
Net Current Assets Liabilities-152 164-167 855-20 733245 368204 538196 973118 02038 830114 254116 218258 177300 446
Number Shares Allotted 60 00060 00060 00060 00060 000      
Par Value Share 11111      
Payments To Related Parties       60 00040 000   
Property Plant Equipment Gross Cost     2 103 1052 357 3042 411 9202 455 0902 486 9702 930 3932 933 352
Provisions For Liabilities Balance Sheet Subtotal     147 637151 019133 580143 321125 398138 146141 938
Provisions For Liabilities Charges 5 21115 69677 260148 366147 637      
Revaluation Reserve60 64859 27057 89256 51455 13653 758      
Secured Debts156 948196 391119 319247 259225 023201 796      
Share Capital Allotted Called Up Paid60 00060 00060 00060 00060 00060 000      
Tangible Fixed Assets Additions 108 98210 830238 938530 801137 620      
Tangible Fixed Assets Cost Or Valuation1 449 9311 372 9561 383 7861 622 7242 040 2352 103 105      
Tangible Fixed Assets Depreciation638 406629 732723 948858 099958 1161 062 647      
Tangible Fixed Assets Depreciation Charged In Period 109 90394 216134 151182 452163 939      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 118 577  82 43559 408      
Tangible Fixed Assets Disposals 185 957  113 29074 750      
Total Additions Including From Business Combinations Property Plant Equipment      257 15954 616182 42031 880443 42321 950
Total Assets Less Current Liabilities659 361575 369639 1051 009 9931 286 6571 237 4311 244 8381 052 8411 120 5611 019 1641 477 2391 325 282
Total Borrowings       399 240338 534310 208578 315410 121

Transport Operator Data

60a Clydeholm Road
City Glasgow
Post code G14 0QQ
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Data of total exemption small company accounts made up to 2016/09/30
filed on: 9th, June 2017
Free Download (8 pages)

Company search

Advertisements