UKBizDB.co.uk

C P CASES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C P Cases Limited. The company was founded 51 years ago and was given the registration number 01111889. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:C P CASES LIMITED
Company Number:01111889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cp Cases Ltd, Unit 11, Worton Hall Industrial Estate, Worton Road, Isleworth, England, TW7 6ER

Secretary-Active
C/O Cp Cases Ltd, Unit 11, Worton Hall Industrial Estate, Worton Road, Isleworth, England, TW7 6ER

Director-Active
20, Great Austins, Farnham, United Kingdom, GU9 8JQ

Director01 December 2016Active
10 Century Road, Staines, TW18 3DB

Director01 July 2005Active
84 Nursery Road, Sunbury On Thames, TW16 6NE

Director18 January 2005Active
5, Oakwood Avenue, Epsom, United Kingdom, KT19 7LL

Director24 January 2017Active
2 Brockshot Close, Brentford, TW8 0PR

Director18 January 2005Active
20 Nuffield Court, Old Park Mews, Heston, TW5 0QX

Director18 January 2005Active
Cromwell House, High Street, Stanford In The Vale, SN7 8NQ

Director05 January 2009Active
29 School Close, High Wycombe, HP11 1PH

Director04 December 2000Active
23, Pembroke Green, Lea, Malmesbury, England, SN16 9PB

Director30 April 2012Active
Brieryfield, Grinshill, Shrewsbury, SY4 3BL

Director-Active

People with Significant Control

Mr Peter Malcolm Ross
Notified on:11 November 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:C/O Cp Cases Ltd, Unit 11, Worton Hall Industrial Estate, Isleworth, England, TW7 6ER
Nature of control:
  • Significant influence or control
C P Global Limited
Notified on:11 November 2016
Status:Active
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Capital

Capital return purchase own shares.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Capital

Capital cancellation shares.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person secretary company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.