Company NameCM Building Solutions Ltd
DirectorClaudiu Imbir
Company StatusActive
Company Number08112444
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 43342Glazing

Directors

Director NameMr Claudiu Imbir
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRomanian
StatusCurrent
Appointed01 April 2022(9 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Claudiu Imbir
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address50 Dene Gardens
Stanmore
Middlesex
HA7 4TD
Director NameMr Mark Christopher Howe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address15 Park View
Wembley
Middlesex
HA9 6JZ
Director NameMr Mark Christopher Howe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2015)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6p Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Director NameMr Claudiu Imbir
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed01 December 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Lucian Liviu Hatnean
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed01 August 2021(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £0.5Claudiu Imbir
50.00%
Ordinary
50 at £0.5Mark Howe
50.00%
Ordinary

Financials

Year2014
Net Worth£8,097
Cash£9,855
Current Liabilities£52,232

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 April 2022Appointment of Mr Claudiu Imbir as a director on 1 April 2022 (2 pages)
13 April 2022Notification of Claudiu Imbir as a person with significant control on 1 April 2022 (2 pages)
11 April 2022Termination of appointment of Lucian Liviu Hatnean as a director on 1 April 2022 (1 page)
11 April 2022Cessation of Lucian Liviu Hatnean as a person with significant control on 1 April 2022 (1 page)
18 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 August 2021Notification of Lucian Liviu Hatnean as a person with significant control on 1 August 2021 (2 pages)
12 August 2021Appointment of Mr Lucian Liviu Hatnean as a director on 1 August 2021 (2 pages)
12 August 2021Cessation of Claudiu Imbir as a person with significant control on 1 August 2021 (1 page)
12 August 2021Termination of appointment of Claudiu Imbir as a director on 1 August 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
8 November 2017Registered office address changed from Unit 6P Atlas Business Centre Oxgate Lane London NW2 7HJ to 27 Old Gloucester Street London WC1N 3AX on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Unit 6P Atlas Business Centre Oxgate Lane London NW2 7HJ to 27 Old Gloucester Street London WC1N 3AX on 8 November 2017 (1 page)
25 July 2017Notification of Claudiu Imbir as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Claudiu Imbir as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50
(3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 December 2015Appointment of Mr Claudiu Imbir as a director on 1 December 2015 (2 pages)
23 December 2015Appointment of Mr Claudiu Imbir as a director on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Mark Christopher Howe as a director on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Mark Christopher Howe as a director on 1 December 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50
(3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50
(3 pages)
22 May 2014Registered office address changed from 15 Park View Wembley Middlesex HA9 6JZ England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 15 Park View Wembley Middlesex HA9 6JZ England on 22 May 2014 (1 page)
22 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 50
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 50
(4 pages)
25 March 2014Appointment of Mr Mark Christopher Howe as a director (2 pages)
25 March 2014Appointment of Mr Mark Christopher Howe as a director (2 pages)
25 March 2014Termination of appointment of Claudiu Imbir as a director (1 page)
25 March 2014Termination of appointment of Claudiu Imbir as a director (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
18 January 2013Termination of appointment of Mark Howe as a director (1 page)
18 January 2013Termination of appointment of Mark Howe as a director (1 page)
18 January 2013Termination of appointment of Mark Howe as a director (1 page)
18 January 2013Termination of appointment of Mark Howe as a director (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)