C.M.E. (DEVELOPMENTS) LIMITED
SWANSEA

Hellopages » Powys » Powys » SA9 1LF

Company number 02092476
Status Active
Incorporation Date 22 January 1987
Company Type Private Limited Company
Address BRYNYGROES FARM, YSTRADGYNLAIS, SWANSEA, SA9 1LF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c., 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Ms Amie Cathryn Moulton as a director on 26 October 2016; Appointment of Mrs Rebecca Eleri Hadi as a director on 26 October 2016; Appointment of Mr Kamaal Hadi as a director on 26 October 2016. The most likely internet sites of C.M.E. (DEVELOPMENTS) LIMITED are www.cmedevelopments.co.uk, and www.c-m-e-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. C M E Developments Limited is a Private Limited Company. The company registration number is 02092476. C M E Developments Limited has been working since 22 January 1987. The present status of the company is Active. The registered address of C M E Developments Limited is Brynygroes Farm Ystradgynlais Swansea Sa9 1lf. The company`s financial liabilities are £265.73k. It is £-47.03k against last year. The cash in hand is £27.25k. It is £-17.02k against last year. And the total assets are £133.61k, which is £-34.98k against last year. EVANS, Anne Elizabeth Joyce is a Secretary of the company. EVANS, Christopher Mark is a Director of the company. HADI, Kamaal is a Director of the company. HADI, Rebecca Eleri is a Director of the company. MOULTON, Amie Cathryn is a Director of the company. Secretary EVANS, Christopher Mark has been resigned. Director EVANS, Anne Elizabeth Joyce has been resigned. The company operates in "Construction of commercial buildings".


c.m.e. (developments) Key Finiance

LIABILITIES £265.73k
-16%
CASH £27.25k
-39%
TOTAL ASSETS £133.61k
-21%
All Financial Figures

Current Directors


Director

Director
HADI, Kamaal
Appointed Date: 26 October 2016
42 years old

Director
HADI, Rebecca Eleri
Appointed Date: 26 October 2016
42 years old

Director
MOULTON, Amie Cathryn
Appointed Date: 26 October 2016
40 years old

Resigned Directors

Secretary
EVANS, Christopher Mark
Resigned: 14 October 1993

Director
EVANS, Anne Elizabeth Joyce
Resigned: 20 March 1996
65 years old

Persons With Significant Control

Mrs Anne Elizabeth Joyce Evans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Mark Evans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.M.E. (DEVELOPMENTS) LIMITED Events

27 Oct 2016
Appointment of Ms Amie Cathryn Moulton as a director on 26 October 2016
27 Oct 2016
Appointment of Mrs Rebecca Eleri Hadi as a director on 26 October 2016
27 Oct 2016
Appointment of Mr Kamaal Hadi as a director on 26 October 2016
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 81 more events
08 Dec 1987
Particulars of mortgage/charge

08 May 1987
Accounting reference date notified as 30/04

02 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Registered office changed on 02/02/87 from: 84 temple chambers temple avenue london EC4Y ohp

22 Jan 1987
Certificate of Incorporation

C.M.E. (DEVELOPMENTS) LIMITED Charges

18 April 1996
Guarantee & debenture
Delivered: 30 April 1996
Status: Satisfied on 26 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank PLC
Description: Old architects depot, gorof road, ystradgynlais, swansea.
2 May 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank PLC
Description: 72 heol giedd cwmgiedd ystradgynlais powys title no:- wa…
7 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank PLC
Description: Land north west of tawe park, ystradgynlais w glam. T/n wa…
8 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank PLC
Description: Newmarket stores, 3 brecon road, ystradgynlais near…
27 November 1987
Debenture
Delivered: 8 December 1987
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…