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

CMP RECRUITMENT LIMITED

LONDON, ENGLAND, N1 7GR,
Company Registration Number
03364633
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Cmp Recruitment Ltd
CMP RECRUITMENT LIMITED was founded on 1997-05-02 and had its registered office in London. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
CMP RECRUITMENT LIMITED
 
Legal Registered Office
LONDON
ENGLAND
N1 7GR
 
Filing Information
Company Number 03364633
Date formed 1997-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-05-01
Type of accounts SMALL
VAT Number /Sales tax ID GB383029104  
Last Datalog update: 2018-05-11 19:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMP RECRUITMENT 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 CMP RECRUITMENT LIMITED
The following companies were found which have the same name as CMP RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMP RECRUITMENT LIMITED 50 ST. STEPHENS CLOSE LONDON E17 9NU Active Company formed on the 2021-04-21

Company Officers of CMP RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
MARIE BYRNE
Company Secretary 1997-05-02
CORMAC JAMES BYRNE
Director 1997-05-02
PATRICK JOSEPH BYRNE
Director 1997-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH NEIL ALLINGTON
Director 1999-11-19 2010-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-02 1997-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
MARIE BYRNE GEORGIA PROPERTIES LIMITED Company Secretary 2007-03-24 CURRENT 1986-11-24 Active - Proposal to Strike off
MARIE BYRNE B.E. CHIGWELL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
MARIE BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
MARIE BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (CHATHAM) LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active
MARIE BYRNE BYRNE ESTATES LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE BYRNE DEVELOPMENTS LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE CELEBRATION NEW HOMES LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-01 Active
MARIE BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Company Secretary 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
MARIE BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
MARIE BYRNE PAC SCAFFOLDING LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
MARIE BYRNE BRITISH CONTRACTORS PLANT LIMITED Company Secretary 2002-09-24 CURRENT 1939-03-31 Active
MARIE BYRNE LISTRIA LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
MARIE BYRNE BYRNE PROPERTIES LIMITED Company Secretary 2002-03-11 CURRENT 1991-10-18 Active
MARIE BYRNE SYSTEMHAVEN LIMITED Company Secretary 2002-01-21 CURRENT 2001-04-25 Active
MARIE BYRNE CELEBRATION HOMES LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Active
MARIE BYRNE BCL RAIL SERVICES LIMITED Company Secretary 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
MARIE BYRNE LINTELCOURT LIMITED Company Secretary 1998-06-09 CURRENT 1982-09-10 Active - Proposal to Strike off
MARIE BYRNE PADDINGTON CONSTRUCTION LIMITED Company Secretary 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
CORMAC JAMES BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
CORMAC JAMES BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
CORMAC JAMES BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
CORMAC JAMES BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
CORMAC JAMES BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
CORMAC JAMES BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
CORMAC JAMES BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
CORMAC JAMES BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
CORMAC JAMES BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active
CORMAC JAMES BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
CORMAC JAMES BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
CORMAC JAMES BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
CORMAC JAMES BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
CORMAC JAMES BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
CORMAC JAMES BYRNE GEORGIA PROPERTIES LIMITED Director 2002-03-15 CURRENT 1986-11-24 Active - Proposal to Strike off
CORMAC JAMES BYRNE SYSTEMHAVEN LIMITED Director 2002-01-21 CURRENT 2001-04-25 Active
CORMAC JAMES BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
CORMAC JAMES BYRNE BCL RAIL SERVICES LIMITED Director 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
CORMAC JAMES BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
CORMAC JAMES BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
CORMAC JAMES BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
CORMAC JAMES BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE ARDMORE GROUP LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PATRICK JOSEPH BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
PATRICK JOSEPH BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
PATRICK JOSEPH BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
PATRICK JOSEPH BYRNE ARDMORE MACE JOINT VENTURE LIMITED Director 2007-01-02 CURRENT 2006-11-08 Dissolved 2015-08-11
PATRICK JOSEPH BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
PATRICK JOSEPH BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE SYSTEMHAVEN LIMITED Director 2002-03-11 CURRENT 2001-04-25 Active
PATRICK JOSEPH BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
PATRICK JOSEPH BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
PATRICK JOSEPH BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
PATRICK JOSEPH BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
PATRICK JOSEPH BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off

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
2018-05-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-31DS01Application to strike the company off the register
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM Bryne House Jeffreys Road Brimsdown, Enfield Middlesex
2017-07-07SH20STATEMENT BY DIRECTORS
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-07SH1907/07/17 STATEMENT OF CAPITAL GBP 2
2017-07-07CAP-SSSOLVENCY STATEMENT DATED 19/06/17
2017-07-07RES06REDUCE ISSUED CAPITAL 19/06/2017
2017-07-07SH20STATEMENT BY DIRECTORS
2017-07-07SH1907/07/17 STATEMENT OF CAPITAL GBP 2
2017-07-07CAP-SSSOLVENCY STATEMENT DATED 19/06/17
2017-07-07RES06REDUCE ISSUED CAPITAL 19/06/2017
2017-06-22SH0112/06/17 STATEMENT OF CAPITAL GBP 850193
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0102/05/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-05-29AR0102/05/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-09AR0102/05/12 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-02AR0102/05/11 ANNUAL RETURN FULL LIST
2010-06-14AA01Current accounting period extended from 30/06/10 TO 30/09/10
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLINGTON
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-14AR0102/05/10 FULL LIST
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-09363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK BYRNE / 05/05/2009
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / CORMAC BYRNE / 05/05/2009
2008-05-14363sRETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-03363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-14363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-16363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-01-03288cDIRECTOR'S PARTICULARS CHANGED
2001-08-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-29363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-11-30288aNEW DIRECTOR APPOINTED
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-20363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-06-25363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-27SRES13RE MORT DEB 17/07/97
1997-07-24395PARTICULARS OF MORTGAGE/CHARGE
1997-06-05225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-05-08288bSECRETARY RESIGNED
1997-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CMP RECRUITMENT 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 CMP RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-07-17 Satisfied AIB GROUP P.L.C.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 CMP RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of CMP RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMP RECRUITMENT LIMITED
Trademarks
We have not found any records of CMP RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMP RECRUITMENT 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 not elsewhere classified) as CMP RECRUITMENT 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 CMP RECRUITMENT 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 CMP RECRUITMENT 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 CMP RECRUITMENT 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.