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

CMB BRISTOL LIMITED

GROUND FLOOR 1 ALEXANDRA GATE, FFORDD PENGAM TREMORFA, CARDIFF, S GLAM, CF24 2SA,
Company Registration Number
06055686
Private Limited Company
Active

Company Overview

About Cmb Bristol Ltd
CMB BRISTOL LIMITED was founded on 2007-01-17 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cmb Bristol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
CMB BRISTOL LIMITED
 
Legal Registered Office
GROUND FLOOR 1 ALEXANDRA GATE
FFORDD PENGAM TREMORFA
CARDIFF
S GLAM
CF24 2SA
Other companies in CF24
 
Filing Information
Company Number 06055686
Company ID Number 06055686
Date formed 2007-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB901087357  
Last Datalog update: 2024-04-06 19:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMB BRISTOL 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.

Company Officers of CMB BRISTOL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET BORLEY
Company Secretary 2007-01-18
STEVEN BORLEY
Director 2007-01-18
MATTHEW JAMES CLARKE
Director 2007-03-01
ANDREW VICTOR NORRIS
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-01-17 2007-01-17
HANOVER DIRECTORS LIMITED
Nominated Director 2007-01-17 2007-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARGARET BORLEY CMB WEST LIMITED Company Secretary 2008-02-04 CURRENT 2008-01-31 Active
CHRISTINE MARGARET BORLEY CMB FYLDE ENGINEERING LIMITED Company Secretary 2004-09-07 CURRENT 2004-02-02 Active
STEVEN BORLEY CMB SOUTH EAST LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEVEN BORLEY CARDIFF CITY FC COMMUNITY FOUNDATION Director 2016-08-11 CURRENT 2009-01-22 Active
STEVEN BORLEY CAMROSE HOSPITALITY LIMITED Director 2015-09-17 CURRENT 2007-05-03 Liquidation
STEVEN BORLEY CHARNWOOD WALES HOTEL (1) LIMITED Director 2015-09-04 CURRENT 2007-06-26 Liquidation
STEVEN BORLEY LLANRUMNEY HALL COMMUNITY TRUST LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
STEVEN BORLEY CMB RENEWABLES LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
STEVEN BORLEY CARDIFF CITY PARK & RIDE LIMITED Director 2010-05-27 CURRENT 2006-10-11 Dissolved 2014-05-20
STEVEN BORLEY CARDIFF CITY STADIUM LIMITED Director 2010-05-27 CURRENT 2005-11-23 Active
STEVEN BORLEY CMB SOUTH WEST LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY CMB ELECTRICAL BRISTOL LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY CARDIFF CITY (HOUSE OF SPORT) LIMITED Director 2010-02-26 CURRENT 2010-01-31 Active
STEVEN BORLEY RINGSIDE INSULATIONS CO. LIMITED Director 2008-07-15 CURRENT 2008-07-08 Dissolved 2014-11-25
STEVEN BORLEY CMB WEST LIMITED Director 2008-02-04 CURRENT 2008-01-31 Active
STEVEN BORLEY CHARNWOOD NAVIGATION LIMITED Director 2006-07-10 CURRENT 2002-11-04 Active - Proposal to Strike off
STEVEN BORLEY CMB MAINTENANCE SERVICES LIMITED Director 2005-11-29 CURRENT 2005-11-28 Active
STEVEN BORLEY CEFN COED MANAGEMENT LIMITED Director 2004-09-15 CURRENT 2003-04-15 Active
STEVEN BORLEY CMB FYLDE ENGINEERING LIMITED Director 2004-09-07 CURRENT 2004-02-02 Active
STEVEN BORLEY CMB ELECTRICAL LIMITED Director 2004-04-08 CURRENT 2004-03-05 Active
STEVEN BORLEY FYLDE MAINTENANCE SERVICES LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED Director 2003-01-21 CURRENT 2000-08-01 Active
STEVEN BORLEY BORLEY PROPERTY INVESTMENTS LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB LIMITED Director 1998-02-25 CURRENT 1910-04-21 Active
STEVEN BORLEY RINGSIDE DEVELOPMENTS LIMITED Director 1994-09-29 CURRENT 1991-08-16 Active
STEVEN BORLEY BORLEY ENGINEERING SERVICES LIMITED Director 1992-09-30 CURRENT 1992-09-09 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
2024-04-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-11-24Audited abridged accounts made up to 2023-03-31
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-11-11Audited abridged accounts made up to 2022-03-31
2022-11-11Audited abridged accounts made up to 2022-03-31
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CLARKE
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12Termination of appointment of Christine Margaret Borley on 2022-01-11
2022-01-12Appointment of Mr Michael Camilleri as company secretary on 2022-01-11
2022-01-12AP03Appointment of Mr Michael Camilleri as company secretary on 2022-01-11
2022-01-12TM02Termination of appointment of Christine Margaret Borley on 2022-01-11
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-05-20PSC02Notification of Borley Engineering Services Limited as a person with significant control on 2021-05-20
2021-05-20PSC07CESSATION OF MATTHEW JAMES CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11SH06Cancellation of shares. Statement of capital on 2020-11-19 GBP 70,000
2021-02-01SH03Purchase of own shares
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-09-29SH0101/04/20 STATEMENT OF CAPITAL GBP 100000
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR CRAIG STEPHEN BAKER
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10CH01Director's details changed for Matthew James Clarke on 2013-10-10
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/12 FROM Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney, Cardiff CF3 2EX
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04SH0101/03/07 STATEMENT OF CAPITAL GBP 100
2010-06-04SH0101/03/07 STATEMENT OF CAPITAL GBP 100
2010-06-04SH0101/03/07 STATEMENT OF CAPITAL GBP 100
2010-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-21AR0117/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VICTOR NORRIS / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES CLARKE / 20/01/2010
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2008-01-24363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CMB BRISTOL 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 CMB BRISTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-24 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2008-09-05 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-09-05 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
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
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 CMB BRISTOL LIMITED

Intangible Assets
Patents
We have not found any records of CMB BRISTOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMB BRISTOL LIMITED
Trademarks
We have not found any records of CMB BRISTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMB BRISTOL 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 (43999 - Other specialised construction activities n.e.c.) as CMB BRISTOL LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where CMB BRISTOL 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 CMB BRISTOL 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 CMB BRISTOL 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.