CMS BUSINESS DEVELOPMENT LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CMS BUSINESS DEVELOPMENT LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CMS BUSINESS DEVELOPMENT LIMITED was incorporated 17 years ago on 18/04/2007 and has the registered number: 06218561. The accounts status is SMALL and accounts are next due on 31/01/2025.
CMS BUSINESS DEVELOPMENT LIMITED was incorporated 17 years ago on 18/04/2007 and has the registered number: 06218561. The accounts status is SMALL and accounts are next due on 31/01/2025.
CMS BUSINESS DEVELOPMENT LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
THE LEXICON
MANCHESTER
M2 5NT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CMS BUSINESS DEVELOPMENTS LIMITED (until 14/05/2007)
CMS BUSINESS DEVELOPMENTS LIMITED (until 14/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRENDAN PETER DOYLE | Jun 1965 | British | Director | 2007-04-20 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2007-04-18 UNTIL 2007-04-18 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2007-04-18 UNTIL 2007-04-18 | RESIGNED | ||
JILL PATRICIA SOMERVILLE | Oct 1958 | British | Director | 2007-04-27 UNTIL 2011-12-16 | RESIGNED |
JOHN LEONARD ROGERS | May 1931 | British | Director | 2007-04-27 UNTIL 2009-11-19 | RESIGNED |
LORD ROBIN GRANVILLE OF ASTLEY ABBOTTS | Apr 1942 | British | Director | 2014-10-23 UNTIL 2022-04-30 | RESIGNED |
MRS KATHERINE SUSAN GOLDING | Oct 1963 | British | Director | 2011-04-06 UNTIL 2012-08-31 | RESIGNED |
MR ANDREW NEIL GOLDING | Jun 1962 | English | Director | 2012-09-01 UNTIL 2020-09-21 | RESIGNED |
RICHARD MANNING ARKLE | Apr 1949 | British | Director | 2007-04-27 UNTIL 2009-12-11 | RESIGNED |
MR JONATHAN STEELE | Secretary | 2013-01-05 UNTIL 2019-07-31 | RESIGNED | ||
MAURICE SCOTT | Feb 1957 | British | Secretary | 2009-05-13 UNTIL 2011-12-21 | RESIGNED |
MR ANDREW CARROLL | Jan 1958 | British | Secretary | 2007-04-20 UNTIL 2009-05-13 | RESIGNED |
MR CHARLES ADAM AINSLIE | Secretary | 2011-12-21 UNTIL 2012-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cms (Eot) Limited | 2020-11-02 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Brendan Doyle | 2016-04-06 - 2020-11-02 | 6/1965 | Warrington | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-22 | 30-04-2023 | 1,801,635 equity |
ACCOUNTS - Final Accounts | 2021-12-14 | 30-04-2021 | 1,801,635 equity |
ACCOUNTS - Final Accounts | 2021-01-30 | 30-04-2020 | 1,876,794 equity |