UKBizDB.co.uk

C P STEEL PROCESSING LIMITED

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

This company is commonly known as C P Steel Processing Limited. The company was founded 21 years ago and was given the registration number 04748368. The firm's registered office is in CULHAM. You can find them at Building 144 Culham No.1 Site, Station Road, Culham, Oxon. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:C P STEEL PROCESSING LIMITED
Company Number:04748368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Building 144 Culham No.1 Site, Station Road, Culham, Oxon, OX14 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU

Secretary19 November 2003Active
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director17 April 2023Active
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director01 November 2009Active
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director17 April 2023Active
2 Chiltern View, Little Milton, Oxford, OX44 7QP

Secretary29 April 2003Active
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director29 April 2003Active
The Old Post Office, The Green, Wingrave, HP18 0AN

Director29 April 2003Active

People with Significant Control

Sarah Hayley Brown
Notified on:09 March 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Louise Emma Johnson
Notified on:09 March 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Jeanne Alison Downhill
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Building 144, Culham No.1 Site, Culham, OX14 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive Robert Downhill
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Building 144, Culham No.1 Site, Culham, OX14 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

Change registered office address company with date old address new address.

Download
2024-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-07Resolution

Resolution.

Download
2024-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Accounts

Change account reference date company previous shortened.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Accounts

Change account reference date company previous shortened.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.