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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU | Secretary | 19 November 2003 | Active |
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU | Director | 17 April 2023 | Active |
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU | Director | 01 November 2009 | Active |
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU | Director | 17 April 2023 | Active |
2 Chiltern View, Little Milton, Oxford, OX44 7QP | Secretary | 29 April 2003 | Active |
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU | Director | 29 April 2003 | Active |
The Old Post Office, The Green, Wingrave, HP18 0AN | Director | 29 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-07 | Resolution | Resolution. | Download |
2024-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.