CMB ELECTRICAL LIMITED
CARDIFF B & A 0406 LIMITED

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 05064714
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address UNIT 1 MELYN MAIR BUSINESS CENTRE, WENTLOOG AVENUE RUMNEY, CARDIFF, CF3 2EX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 104 ; Director's details changed for Steven Andrew Scott Thomas on 1 April 2015. The most likely internet sites of CMB ELECTRICAL LIMITED are www.cmbelectrical.co.uk, and www.cmb-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Cmb Electrical Limited is a Private Limited Company. The company registration number is 05064714. Cmb Electrical Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Cmb Electrical Limited is Unit 1 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff Cf3 2ex. . SMITH, Adrian Kenneth is a Secretary of the company. BORLEY, Steven is a Director of the company. MARTIN, Keith is a Director of the company. SMITH, Adrian Kenneth is a Director of the company. THOMAS, Steven Andrew Scott is a Director of the company. Secretary BORLEY, Christine Margaret has been resigned. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director CAXTON DIRECTORS LIMITED has been resigned. Director DIVALL, Simon John has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SMITH, Adrian Kenneth
Appointed Date: 18 February 2005

Director
BORLEY, Steven
Appointed Date: 08 April 2004
67 years old

Director
MARTIN, Keith
Appointed Date: 01 February 2005
56 years old

Director
SMITH, Adrian Kenneth
Appointed Date: 01 January 2005
68 years old

Director
THOMAS, Steven Andrew Scott
Appointed Date: 01 July 2009
46 years old

Resigned Directors

Secretary
BORLEY, Christine Margaret
Resigned: 18 February 2005
Appointed Date: 08 April 2004

Secretary
CAXTON SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 05 March 2004

Director
CAXTON DIRECTORS LIMITED
Resigned: 08 April 2004
Appointed Date: 05 March 2004

Director
DIVALL, Simon John
Resigned: 21 June 2012
Appointed Date: 01 June 2006
59 years old

Persons With Significant Control

Mr Adrian Kenneth Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Denise Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMB ELECTRICAL LIMITED Events

21 Mar 2017
Confirmation statement made on 5 March 2017 with updates
22 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 104

22 Mar 2016
Director's details changed for Steven Andrew Scott Thomas on 1 April 2015
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
12 May 2004
New director appointed
12 May 2004
Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100
12 May 2004
Director resigned
08 Apr 2004
Company name changed b & a 0406 LIMITED\certificate issued on 08/04/04
05 Mar 2004
Incorporation

CMB ELECTRICAL LIMITED Charges

17 January 2006
Debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…