Background WavePink WaveYellow Wave

CMB MAINTENANCE SERVICES LIMITED (05637791)

CMB MAINTENANCE SERVICES LIMITED (05637791) is an active UK company. incorporated on 28 November 2005. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CMB MAINTENANCE SERVICES LIMITED has been registered for 20 years. Current directors include BORLEY, Steven, CAMILLERI, Michael, WOZENCROFT, Liam.

Company Number
05637791
Status
active
Type
ltd
Incorporated
28 November 2005
Age
20 years
Address
1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BORLEY, Steven, CAMILLERI, Michael, WOZENCROFT, Liam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB MAINTENANCE SERVICES LIMITED

CMB MAINTENANCE SERVICES LIMITED is an active company incorporated on 28 November 2005 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CMB MAINTENANCE SERVICES LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05637791

LTD Company

Age

20 Years

Incorporated 28 November 2005

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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

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

Previous Addresses

Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney Cardiff CF3 2EX
From: 28 November 2005To: 6 July 2012
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Mar 20
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BORLEY, Steven

Active
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 29 Nov 2005

CAMILLERI, Michael

Active
Alexandra Gate, CardiffCF24 2SA
Born March 1987
Director
Appointed 01 Sept 2021

WOZENCROFT, Liam

Active
Alexandra Gate, CardiffCF24 2SA
Born November 1987
Director
Appointed 01 Apr 2025

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 28 Nov 2005
Resigned 28 Nov 2005

HSJ NOMINEES LTD

Resigned
Severn House, NewportNP10 8FY
Corporate secretary
Appointed 29 Nov 2005
Resigned 24 Jan 2022

HANDLEY, Paul Andrew

Resigned
Nyth-Y-Drwy, BarryCF63 3LW
Born January 1966
Director
Appointed 24 Jul 2006
Resigned 08 Jul 2021

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 28 Nov 2005
Resigned 28 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Andrew Handley

Ceased
Alexandra Gate, CardiffCF24 2SA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2020
Ceased 08 Jul 2021

Mr Steven Borley

Active
Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
88(2)R88(2)R
Legacy
17 January 2007
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Incorporation Company
28 November 2005
NEWINCIncorporation