Background WavePink WaveYellow Wave

CMB FYLDE ENGINEERING LIMITED (05031730)

CMB FYLDE ENGINEERING LIMITED (05031730) is an active UK company. incorporated on 2 February 2004. with registered office in Cardiff. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CMB FYLDE ENGINEERING LIMITED has been registered for 22 years. Current directors include BORLEY, Steven, GREEN, John James Woodley.

Company Number
05031730
Status
active
Type
ltd
Incorporated
2 February 2004
Age
22 years
Address
Ground Floor 1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BORLEY, Steven, GREEN, John James Woodley
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB FYLDE ENGINEERING LIMITED

CMB FYLDE ENGINEERING LIMITED is an active company incorporated on 2 February 2004 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CMB FYLDE ENGINEERING LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

05031730

LTD Company

Age

22 Years

Incorporated 2 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CMB FYLDE MECHANICAL SERVICES LIMITED
From: 2 February 2004To: 9 February 2004
Contact
Address

Ground Floor 1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff, CF24 2SA,

Previous Addresses

Unit 7 Melyn Mair Bus Centre Wentloog Avenue Rumney Cardiff CF3 2EX
From: 2 February 2004To: 14 February 2012
Timeline

5 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Share Buyback
Feb 17
Director Left
Apr 17
Director Joined
Sept 17
Owner Exit
May 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAMILLERI, Michael

Active
1 Alexandra Gate, CardiffCF24 2SA
Secretary
Appointed 11 Jan 2022

BORLEY, Steven

Active
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 07 Sept 2004

GREEN, John James Woodley

Active
1 Alexandra Gate, CardiffCF24 2SA
Born March 1966
Director
Appointed 13 Feb 2017

BORLEY, Christine Margaret

Resigned
Beaconsfield House, CardiffCF23 6JD
Secretary
Appointed 07 Sept 2004
Resigned 11 Jan 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Feb 2004
Resigned 02 Feb 2004

LODGE, Keith Ray

Resigned
10 Burgundy Crescent, CleveleysFY5 3UG
Born August 1951
Director
Appointed 07 Sept 2004
Resigned 31 Mar 2017

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Feb 2004
Resigned 02 Feb 2004

Persons with significant control

3

2 Active
1 Ceased
Alexandra Gate, CardiffCF24 2SA

Nature of Control

Significant influence or control
Notified 20 May 2021

Mr Steven Borley

Ceased
1 Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2021

Mr John James Woodley Green

Active
1 Alexandra Gate, CardiffCF24 2SA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
24 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
22 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
24 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
88(2)R88(2)R
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Certificate Change Of Name Company
9 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2004
287Change of Registered Office
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Incorporation Company
2 February 2004
NEWINCIncorporation