Background WavePink WaveYellow Wave

CMB ELECTRICAL BRISTOL LIMITED (07259504)

CMB ELECTRICAL BRISTOL LIMITED (07259504) is an active UK company. incorporated on 20 May 2010. with registered office in Cardiff. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CMB ELECTRICAL BRISTOL LIMITED has been registered for 15 years. Current directors include BAKER, Craig Stephen, BORLEY, Steven, CHAPMAN, Lee.

Company Number
07259504
Status
active
Type
ltd
Incorporated
20 May 2010
Age
15 years
Address
1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER, Craig Stephen, BORLEY, Steven, CHAPMAN, Lee
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB ELECTRICAL BRISTOL LIMITED

CMB ELECTRICAL BRISTOL LIMITED is an active company incorporated on 20 May 2010 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 ELECTRICAL BRISTOL LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07259504

LTD Company

Age

15 Years

Incorporated 20 May 2010

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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
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 United Kingdom
From: 20 May 2010To: 6 July 2012
Timeline

5 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Dec 11
Owner Exit
May 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BAKER, Craig Stephen

Active
Alexandra Gate, CardiffCF24 2SA
Born August 1974
Director
Appointed 02 Aug 2010

BORLEY, Steven

Active
Ffordd Pengam, CardiffCF24 2SA
Born November 1957
Director
Appointed 20 May 2010

CHAPMAN, Lee

Active
Alexandra Gate, CardiffCF24 2SA
Born February 1971
Director
Appointed 02 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
1 Alexandra Gate, CardiffCF24 2SA

Nature of Control

Significant influence or control
Notified 19 May 2021

Mr Steven Borley

Ceased
Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
2 April 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 Small
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
Accounts With Accounts Type Audited Abridged
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
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
24 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Incorporation Company
20 May 2010
NEWINCIncorporation