Cmi Waste Management Limited

General information

Name:

Cmi Waste Management Ltd

Office Address:

60a Clydeholm Road Glasgow G14 0QQ

Number: SC106679

Incorporation date: 1987-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01419599790

Emails:

  • carly@cmidemolition.co.uk
  • gary@cmiskiphire.co.uk
  • graham@cmidemolition.co.uk
  • jim@cmiasbestos.co.uk
  • lyndsey@cmidemolition.co.uk

Website

www.cmidemolition.co.uk

Description

Data updated on:

Cmi Waste Management is a firm located at G14 0QQ Whiteinch at 60a Clydeholm Road. This business was established in 1987 and is established under the identification number SC106679. This business has been present on the UK market for thirty seven years now and company last known status is active. This company has a history in registered name change. In the past, it had two other names. Until 2015 it was prospering under the name of Cmi Demolition and up to that point its official company name was C.m.i. Contractors. The firm's principal business activity number is 39000: Remediation activities and other waste management services. Cmi Waste Management Ltd reported its latest accounts for the period that ended on September 30, 2022. The company's latest annual confirmation statement was released on November 16, 2022.

Cmi Waste Management Limited is a medium-sized vehicle operator with the licence number OM1073809. The firm has one transport operating centre in the country. In their subsidiary in Glasgow , 12 machines and 4 trailers are available.

There seems to be a group of four directors controlling the following business right now, specifically Neil H., Gary B., Christopher M. and Matthew M. who have been performing the directors obligations since 2017.

  • Previous company's names
  • Cmi Waste Management Limited 2015-02-13
  • Cmi Demolition Limited 1998-08-27
  • C.m.i. Contractors Limited 1987-09-15

Financial data based on annual reports

Company staff

Neil H.

Role: Director

Appointed: 10 February 2017

Latest update: 6 December 2023

Gary B.

Role: Director

Appointed: 01 October 2012

Latest update: 6 December 2023

Christopher M.

Role: Director

Appointed: 01 October 2012

Latest update: 6 December 2023

Matthew M.

Role: Director

Appointed: 27 October 1988

Latest update: 6 December 2023

People with significant control

Matthew M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Matthew M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 July 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013

Company Vehicle Operator Data

60a Clydeholm Road

City

Glasgow

Postal code

G14 0QQ

No. of Vehicles

12

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Data of total exemption small company accounts made up to 2016/09/30 (AA)
filed on: 9th, June 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
  • 43120 : Site preparation
36
Company Age

Similar companies nearby

Closest companies