Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.M.E. (Developments) Limited
C.M.E. (Developments) Limited is an active company incorporated on 22 January 1987 with the registered office located in Swansea, Powys. C.M.E. (Developments) Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02092476
Private limited company
Age
39 years
Incorporated
22 January 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 July 2025
(6 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2026
Due by
30 December 2026
(11 months remaining)
Learn more about C.M.E. (Developments) Limited
Contact
Update Details
Address
Brynygroes Farm
Ystradgynlais
Swansea
SA9 1LF
Same address for the past
20 years
Companies in SA9 1LF
Telephone
01639845184
Email
Available in Endole App
Website
Cme-direct.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Anne Elizabeth Joyce Evans
Secretary • PSC • British • Born in Nov 1959 • Lives in UK
Christopher Mark Evans
Director • British • Lives in UK • Born in Dec 1959
Amie Cathryn Moulton
Director • British • Lives in Wales • Born in Dec 1984
Rebecca Eleri Hadi
Director • Manager • British • Lives in UK • Born in Aug 1983
Kamaal Hadi
Director • Plant Hire • British • Lives in Wales • Born in Jan 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chapel Restoration Ltd
Christopher Mark Evans, Rebecca Eleri Hadi, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£89.95K
Increased by £26.26K (+41%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 2 (+22%)
Total Assets
£1.07M
Decreased by £115.08K (-10%)
Total Liabilities
-£1.25M
Decreased by £85.94K (-6%)
Net Assets
-£184.08K
Decreased by £29.14K (+19%)
Debt Ratio (%)
117%
Increased by 4.13% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Nov 2025
Ms Amie Cathryn Moulton Appointed
2 Months Ago on 1 Nov 2025
Confirmation Submitted
5 Months Ago on 31 Jul 2025
Full Accounts Submitted
1 Year 2 Months Ago on 18 Nov 2024
Charge Satisfied
1 Year 4 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Jul 2024
Mrs Rebecca Eleri Hadi Details Changed
1 Year 6 Months Ago on 14 Jul 2024
Mr Kamaal Hadi Details Changed
1 Year 6 Months Ago on 14 Jul 2024
Full Accounts Submitted
2 Years 2 Months Ago on 13 Nov 2023
Mrs Anne Elizabeth Joyce Evans (PSC) Details Changed
2 Years 3 Months Ago on 20 Oct 2023
Get Alerts
Get Credit Report
Discover C.M.E. (Developments) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Nov 2025
Appointment of Ms Amie Cathryn Moulton as a director on 1 November 2025
Submitted on 17 Nov 2025
Confirmation statement made on 14 July 2025 with updates
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Satisfaction of charge 020924760007 in full
Submitted on 11 Sep 2024
Confirmation statement made on 14 July 2024 with updates
Submitted on 25 Jul 2024
Director's details changed for Mrs Rebecca Eleri Hadi on 14 July 2024
Submitted on 23 Jul 2024
Director's details changed for Mr Kamaal Hadi on 14 July 2024
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Nov 2023
Change of details for Mr Christopher Mark Evans as a person with significant control on 20 October 2023
Submitted on 20 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs