Realisations (Cm) Limited (number SC041252) is a private limited company incorporated on 1964-10-30 in Scotland. This company has its registered office at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow G2 5NW. Changed on 2022-05-11, the previous name the firm utilized was Caledonian Modular Limited. Realisations (Cm) Limited operates Standard Industrial Classification code: 41202 that means "construction of domestic buildings", Standard Industrial Classification code: 41201 - "construction of commercial buildings", Standard Industrial Classification code: 25120 - "manufacture of doors and windows of metal".

Company details

Name Realisations (cm) Limited
Number SC041252
Date of Incorporation: 1964/10/30
End of financial year: 31 March
Address: C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, G2 5NW
SIC code: 41202 - Construction of domestic buildings
41201 - Construction of commercial buildings
25120 - Manufacture of doors and windows of metal

Moving to the 2 directors that can be found in the enterprise, we can name: Richard P. (appointed on 18 February 2019), James L. (appointment date: 07 July 2015). The Companies House lists 11 persons of significant control, namely: Trent Fabrications Limited is located at Ossington Road, Carlton-On-Trent, NG23 6NT Newark. This corporate PSC owns over 3/4 of shares,. Michael K. has substantial control or influence, Champion Enterprises Holdings, Llc is located at West Big Beaver Road, Suite 1000, Troy, Mi 48084. This corporate PSC owns over 3/4 of shares,.

Directors

People with significant control

Trent Fabrications Limited
30 September 2016
Address Carlton Works Ossington Road, Carlton-On-Trent, Newark, NG23 6NT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03353085
Nature of control: 75,01-100% shares
Michael K.
20 January 2017
Nature of control: significiant influence or control
Champion Enterprises Holdings, Llc
30 September 2016 - 20 January 2017
Address 755 West Big Beaver Road, Suite 1000, Troy, Mi 48084, Usa
Legal authority State Of Delaware, Usa
Legal form Limited Liability Company
Country registered State Of Delaware, Usa
Place registered State Of Delaware, Secretary Of State, Division Of Corporations
Registration number 4778458
Nature of control: 75,01-100% shares
Cbs Monaco Limited
30 September 2016 - 20 January 2017
Address Carlton Works Ossington Road, Carlton-On-Trent, Newark, NG23 6NT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05679313
Nature of control: 75,01-100% shares
Chb Holdings B.V.
30 September 2016 - 20 January 2017
Address Chb Holdings B.V. Prins Bernhardplein 200, 1097jb, Amsterdam, Netherlands
Legal authority Netherlands
Legal form Bv (Private Limited Liability Company)
Country registered Netherlands
Place registered Chamber Of Commerce For Amsterdam
Registration number 34288945
Nature of control: 75,01-100% shares
Chm International B.V.
30 September 2016 - 20 January 2017
Address Chb International B.V. Prins Bernhardplein 200, 1097jb, Amsterdam, Netherlands
Legal authority Netherlands
Legal form Bv (Private Limited Liability Company)
Country registered Netherlands
Place registered Chamber Of Commerce For Amsterdam
Registration number 34288944
Nature of control: 75,01-100% shares
Trent Topco Limited
20 January 2017 - 20 January 2017
Address Carlton Works Ossington Road, Carlton-On-Trent, Newark, Notts, NG23 6NT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10477192
Nature of control: 75,01-100% shares
Mak Capital Fund Lp
20 January 2017 - 20 January 2017
Address Victoria Place 31 Victoria Street, Hamilton, Hm10, Bermuda
Legal authority Bermuda Monetary Authority
Legal form Limited Partnership
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 34814
Nature of control: 50,01-75% shares
Michael K.
20 January 2017 - 20 January 2017
Nature of control: 25-50% shares
Michael K.
14 December 2016 - 14 December 2016
Nature of control: significiant influence or control
Caledonian Building Systems Ltd
30 September 2016 - 30 September 2016
Address Carlton Works Ossington Road, Carlton-On-Trent, Newark, NG23 6NT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04814732
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 5th, March 2021 | accounts
Free Download (30 pages)