Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMR CONSULTANTS LIMITED
Company Information for

CMR CONSULTANTS LIMITED

EDISON HOUSE, DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, M50 1DT,
Company Registration Number
03192206
Private Limited Company
Active

Company Overview

About Cmr Consultants Ltd
CMR CONSULTANTS LIMITED was founded on 1996-04-29 and has its registered office in Salford. The organisation's status is listed as "Active". Cmr Consultants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CMR CONSULTANTS LIMITED
 
Legal Registered Office
EDISON HOUSE
DANIEL ADAMSON ROAD
SALFORD
MANCHESTER
M50 1DT
Other companies in M50
 
Telephone01527 400400
 
Filing Information
Company Number 03192206
Company ID Number 03192206
Date formed 1996-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMR CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CMR CONSULTANTS LIMITED
The following companies were found which have the same name as CMR CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMR CONSULTANTS LLC W. TWELVE MILE ROAD SOUTHFIELD 48076 Michigan 17344 UNKNOWN Company formed on the 2009-06-17
Cmr Consultants LLC Delaware Unknown
CMR CONSULTANTS, INC 2252 MARTINS RUN TAVARES FL 32778 Inactive Company formed on the 2015-02-03
CMR CONSULTANTS GROUP, LLC 550 BILTMORE WAY CORAL GABLES FL 33134 Inactive Company formed on the 2011-10-03
CMR CONSULTANTS SERVICES LIMITED 10 RUTLAND PLACE WORCESTER WORCESTERSHIRE WR5 3UR Active Company formed on the 2017-07-26

Company Officers of CMR CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW IAN MACLELLAN
Director 2007-10-02
WILLIAM PATRICK MCDONAGH
Director 2014-11-20
SAMANTHA JANE SCOTT
Director 2017-02-28
TIMOTHY HAYS SCOTT
Director 2007-10-02
ANTHONY PETER ROY WARD
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARDNER
Company Secretary 2012-01-26 2018-06-28
CEDRIC MATTHEW RODRIGUES
Director 1996-04-29 2013-11-30
DEREK JOHN DUFFILL
Director 2008-05-01 2013-05-30
ANDREW JOHN EVANS
Company Secretary 2007-10-02 2012-01-26
ANDREW JOHN EVANS
Director 2007-10-02 2010-02-01
PENELOPE JANE RODRIGUES
Company Secretary 2004-07-13 2007-10-02
WILLIAM ALAN CRAMOND
Director 2005-11-02 2007-10-02
STANLEY ALAN ROYALL BILLIALD
Company Secretary 2003-01-20 2004-07-08
GRAHAM DAVID LEEMING
Director 2003-02-06 2004-07-08
KEVIN RICHARD THOMAS
Director 2003-02-06 2004-07-08
JOHN DAVID TAYLOR GREIG
Company Secretary 2000-02-10 2004-03-01
WILLIAM ALAN CRAMOND
Director 2000-02-10 2003-02-17
THOMAS DENIS RICHMOND
Director 2000-02-10 2002-05-03
PENELOPE JANE RODRIGUES
Company Secretary 1996-04-29 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW IAN MACLELLAN YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW IAN MACLELLAN ADAMSON UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN SWITCH2 UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN YLEM UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN W2E CONTRACTS (NO. 2) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-05-02
ANDREW IAN MACLELLAN WASTE GAS TECHNOLOGY UK LIMITED Director 2016-05-20 CURRENT 1995-04-28 Liquidation
ANDREW IAN MACLELLAN W2E CONTRACTS (NO. 1) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-05-02
ANDREW IAN MACLELLAN LISBURN ENERGY RECOVERY LIMITED Director 2016-03-31 CURRENT 2009-02-06 Dissolved 2017-04-25
ANDREW IAN MACLELLAN DONCASTER ENERGY RECOVERY LIMITED Director 2016-03-31 CURRENT 2008-07-02 Dissolved 2017-05-30
ANDREW IAN MACLELLAN W2E INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-05-29 Dissolved 2018-04-15
ANDREW IAN MACLELLAN KNOWSLEY ENERGY RECOVERY LIMITED Director 2010-04-15 CURRENT 2009-10-28 Active
ANDREW IAN MACLELLAN BIOGEN POWER LIMITED Director 2008-01-23 CURRENT 2005-08-26 Dissolved 2017-05-09
ANDREW IAN MACLELLAN IRVINE ENERGY RECOVERY LIMITED Director 2007-11-09 CURRENT 2007-11-02 Liquidation
ANDREW IAN MACLELLAN BIOGAS TECHNOLOGY LIMITED Director 2007-05-04 CURRENT 1988-11-30 Active
ANDREW IAN MACLELLAN ADAMSON DEL 1 LIMITED Director 2001-03-27 CURRENT 2001-03-26 Liquidation
ANDREW IAN MACLELLAN URSA MAJOR MANAGEMENT LTD Director 1999-04-24 CURRENT 1999-03-01 Active
ANDREW IAN MACLELLAN YLEM GROUP LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
ANDREW IAN MACLELLAN YLEM ENERGY LIMITED Director 1997-05-22 CURRENT 1987-08-03 Active
ANDREW IAN MACLELLAN ENERGOS LIMITED Director 1996-07-18 CURRENT 1995-10-02 Liquidation
SAMANTHA JANE SCOTT SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
SAMANTHA JANE SCOTT LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
SAMANTHA JANE SCOTT APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
SAMANTHA JANE SCOTT YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
SAMANTHA JANE SCOTT YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
SAMANTHA JANE SCOTT ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
SAMANTHA JANE SCOTT SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
SAMANTHA JANE SCOTT ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active
TIMOTHY HAYS SCOTT ADAMSON UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
TIMOTHY HAYS SCOTT W2E CONTRACTS (NO. 2) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-05-02
TIMOTHY HAYS SCOTT W2E CONTRACTS (NO. 1) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-05-02
TIMOTHY HAYS SCOTT KNOWSLEY ENERGY RECOVERY LIMITED Director 2016-04-05 CURRENT 2009-10-28 Active
TIMOTHY HAYS SCOTT W2E INVESTMENTS LIMITED Director 2016-04-05 CURRENT 2013-05-29 Dissolved 2018-04-15
TIMOTHY HAYS SCOTT IRVINE ENERGY RECOVERY LIMITED Director 2016-04-05 CURRENT 2007-11-02 Liquidation
TIMOTHY HAYS SCOTT ADAMSON DEL 4 LIMITED Director 2013-06-05 CURRENT 2004-06-18 Active
TIMOTHY HAYS SCOTT SWITCH2 ENERGY LIMITED Director 2007-12-21 CURRENT 1989-07-31 Active
TIMOTHY HAYS SCOTT ENER-G SERVICES CO LIMITED Director 2007-10-02 CURRENT 1998-11-09 Dissolved 2015-11-10
TIMOTHY HAYS SCOTT YLEM ENERGY LIMITED Director 2005-11-17 CURRENT 1987-08-03 Active
TIMOTHY HAYS SCOTT ENER.G EFFICIENCY LIMITED Director 2005-04-01 CURRENT 1992-03-26 Dissolved 2015-11-10
TIMOTHY HAYS SCOTT ADAMSON DEL 1 LIMITED Director 2001-03-27 CURRENT 2001-03-26 Liquidation
TIMOTHY HAYS SCOTT ESSENTIAL CONTROL LIMITED Director 2000-12-29 CURRENT 1995-09-21 Active
TIMOTHY HAYS SCOTT URSA MAJOR MANAGEMENT LTD Director 1999-05-24 CURRENT 1999-03-01 Active
TIMOTHY HAYS SCOTT YLEM GROUP LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
TIMOTHY HAYS SCOTT ENERGOS LIMITED Director 1995-12-08 CURRENT 1995-10-02 Liquidation
TIMOTHY HAYS SCOTT BIOGAS TECHNOLOGY LIMITED Director 1991-11-30 CURRENT 1988-11-30 Active
ANTHONY PETER ROY WARD SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
ANTHONY PETER ROY WARD LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
ANTHONY PETER ROY WARD APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
ANTHONY PETER ROY WARD YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY PETER ROY WARD YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
ANTHONY PETER ROY WARD YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
ANTHONY PETER ROY WARD ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
ANTHONY PETER ROY WARD SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
ANTHONY PETER ROY WARD ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-12-20Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-12-20CH01Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE SCOTT
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-29TM02Termination of appointment of Richard Wardner on 2018-06-28
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-03-14AUDAUDITOR'S RESIGNATION
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27CH01Director's details changed for Mr William Patrick Mcdonagh on 2017-10-27
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR ANTHONY PETER ROY WARD
2017-02-28AP01DIRECTOR APPOINTED MRS SAMANTHA JANE SCOTT
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM Ener-G House Daniel Adamson Road Salford Manchester M50 1DT
2016-10-21CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD WARDNER on 2016-10-21
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 21/10/2016
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 21/10/2016
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-29AR0129/04/16 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23CH01Director's details changed for Mr Andrew Ian Maclellan on 2015-06-23
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP01DIRECTOR APPOINTED MR WILLIAM PATRICK MCDONAGH
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC RODRIGUES
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2013-04-29AR0129/04/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30AR0129/04/12 FULL LIST
2012-01-26AP03SECRETARY APPOINTED RICHARD WARDNER
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0129/04/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CEDRIC MATTHEW RODRIGUES / 09/09/2010
2010-04-29AR0129/04/10 FULL LIST
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CEDRIC MATTHEW RODRIGUES / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN DUFFILL / 01/10/2009
2009-05-05363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-06288aDIRECTOR APPOINTED DEREK JOHN DUFFILL
2008-05-06225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-04-30363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2008-04-30353LOCATION OF REGISTER OF MEMBERS
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: ACORN HOUSE CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST
2007-10-27288bSECRETARY RESIGNED
2007-10-27288bDIRECTOR RESIGNED
2007-08-21AUDAUDITOR'S RESIGNATION
2007-05-14363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-17288aNEW DIRECTOR APPOINTED
2005-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-27363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-30225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-07-27288bSECRETARY RESIGNED
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: C/O BABCOCK INTERNATIONAL GROUP 2 CAVENDISH SQUARE LONDON W1G 0PX
2004-07-27AUDAUDITOR'S RESIGNATION
2004-07-27288bDIRECTOR RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363aRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01288bSECRETARY RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-14363aRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CMR CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMR CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE OF SUB LEASING AGREEMENTS 2006-09-23 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMR CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of CMR CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CMR CONSULTANTS LIMITED owns 3 domain names.

cmrconsultants.co.uk   cmrconsultantsltd.co.uk   cmrgroup.co.uk  

Trademarks
We have not found any records of CMR CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMR CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CMR CONSULTANTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CMR CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMR CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMR CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.