Background WavePink WaveYellow Wave

CMB WEST LIMITED (06490228)

CMB WEST LIMITED (06490228) is an active UK company. incorporated on 31 January 2008. with registered office in Cardiff. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CMB WEST LIMITED has been registered for 18 years. Current directors include BORLEY, Steven, DAVIES, Peter Michael.

Company Number
06490228
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 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, DAVIES, Peter Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB WEST LIMITED

CMB WEST LIMITED is an active company incorporated on 31 January 2008 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 WEST LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06490228

LTD Company

Age

18 Years

Incorporated 31 January 2008

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

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

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

Previous Addresses

Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney, Cardiff CF3 2EX
From: 31 January 2008To: 14 February 2012
Timeline

3 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Mar 17
Owner Exit
May 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 04 Feb 2008

DAVIES, Peter Michael

Active
Llannon, LlanelliSA14 8JS
Born October 1972
Director
Appointed 12 Feb 2008

BORLEY, Christine Margaret

Resigned
Beaconsfield House, CardiffCF23 6JD
Secretary
Appointed 04 Feb 2008
Resigned 11 Jan 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 31 Jan 2008
Resigned 31 Jan 2008

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 31 Jan 2008
Resigned 31 Jan 2008

Persons with significant control

3

2 Active
1 Ceased
Alexandra Gate, CardiffCF3 2EX

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 Peter Michael Davies

Active
1 Alexandra Gate, CardiffCF24 2SA
Born October 1972

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No 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
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 November 2022
AAAnnual Accounts
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 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
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 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
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 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
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 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
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
11 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Incorporation Company
31 January 2008
NEWINCIncorporation