CMD5 LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2PQ

Company number 08803215
Status Active
Incorporation Date 5 December 2013
Company Type Private Limited Company
Address 58 WHIDBORNE AVENUE, TORQUAY, TQ1 2PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 5 December 2016 with updates; Registration of charge 088032150003, created on 20 May 2016. The most likely internet sites of CMD5 LIMITED are www.cmd5.co.uk, and www.cmd5.co.uk. The predicted number of employees is 440 to 450. The company’s age is eleven years and eleven months. Cmd5 Limited is a Private Limited Company. The company registration number is 08803215. Cmd5 Limited has been working since 05 December 2013. The present status of the company is Active. The registered address of Cmd5 Limited is 58 Whidborne Avenue Torquay Tq1 2pq. The company`s financial liabilities are £13213.9k. It is £3111k against last year. And the total assets are £13218.41k, which is £3115.5k against last year. CAVENDISH, Piers Anthony Charles is a Secretary of the company. O'MALLEY, Raymond Antony Hugh is a Secretary of the company. CAVENDISH, Piers Anthony Charles is a Director of the company. HARPER, Duncan Robert Dean is a Director of the company. HESMONDHALGH, Ivo Laurence George is a Director of the company. MOFFAT, Jonathan David is a Director of the company. ROYDS, David John George is a Director of the company. The company operates in "Development of building projects".


cmd5 Key Finiance

LIABILITIES £13213.9k
+30%
CASH n/a
TOTAL ASSETS £13218.41k
+30%
All Financial Figures

Current Directors

Secretary
CAVENDISH, Piers Anthony Charles
Appointed Date: 05 December 2013

Secretary
O'MALLEY, Raymond Antony Hugh
Appointed Date: 30 June 2014

Director
CAVENDISH, Piers Anthony Charles
Appointed Date: 05 December 2013
68 years old

Director
HARPER, Duncan Robert Dean
Appointed Date: 03 March 2014
57 years old

Director
HESMONDHALGH, Ivo Laurence George
Appointed Date: 03 March 2014
68 years old

Director
MOFFAT, Jonathan David
Appointed Date: 05 December 2013
61 years old

Director
ROYDS, David John George
Appointed Date: 03 March 2014
65 years old

CMD5 LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
24 May 2016
Registration of charge 088032150003, created on 20 May 2016
21 Mar 2016
Micro company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,100

...
... and 13 more events
10 Mar 2014
Director's details changed for Mr Jonathan David Moffat on 7 March 2014
04 Mar 2014
Appointment of Mr Duncan Harper as a director
04 Mar 2014
Appointment of Mr David Mark John George Ryods as a director
04 Mar 2014
Appointment of Mr Ivo Laurence George Hesmondhalgh as a director
05 Dec 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05

CMD5 LIMITED Charges

20 May 2016
Charge code 0880 3215 0003
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Qib (UK) PLC
Description: The freehold property in the district of kensington and…
14 May 2014
Charge code 0880 3215 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Titlestone Real Estate Lending Limited
Description: All that freehold property known as 61 harrington gardens…
14 May 2014
Charge code 0880 3215 0001
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Titlestone Real Estate Limited
Description: Contains fixed charge…