UKBizDB.co.uk

C P I COST CONSULTANCY LIMITED

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

This company is commonly known as C P I Cost Consultancy Limited. The company was founded 12 years ago and was given the registration number 07896506. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 12 Woodchester Grove, Ingleby Barwick, Stockton-on-tees, Cleveland. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:C P I COST CONSULTANCY LIMITED
Company Number:07896506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Woodchester Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Woodchester Grove, Ingleby Barwick, Stockton-On-Tees, TS17 5LJ

Director04 January 2012Active
12, Woodchester Grove, Ingleby Barwick, Stockton-On-Tees, TS17 5LJ

Director04 January 2012Active

People with Significant Control

Mr Paul Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:12, Woodchester Grove, Stockton-On-Tees, TS17 5LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Carrie Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:12, Woodchester Grove, Stockton-On-Tees, TS17 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-25Dissolution

Dissolution application strike off company.

Download
2021-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Change person director company with change date.

Download
2015-02-03Officers

Change person director company with change date.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Address

Change registered office address company with date old address.

Download
2013-08-21Accounts

Accounts with accounts type total exemption small.

Download
2013-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-06Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.