UKBizDB.co.uk

CDP SERVICES (WIRRAL) LIMITED

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

This company is commonly known as Cdp Services (wirral) Limited. The company was founded 29 years ago and was given the registration number 03053649. The firm's registered office is in NESS. You can find them at Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CDP SERVICES (WIRRAL) LIMITED
Company Number:03053649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1995
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Cheshire, CH64 8TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Chorley Old Road, Bolton, England, BL1 3AJ

Director13 December 2021Active
67, Chorley Old Road, Bolton, England, BL1 3AJ

Director13 December 2021Active
17 Tarbot Hey, Moreton, Wirral, CH46 6EG

Secretary11 January 2001Active
Office 25 Oaktree Court Business Centre, Mill Lane, Ness, CH64 8TP

Secretary15 November 2019Active
Office 25 Oaktree Court Business Centre, Mill Lane, Ness, CH64 8TP

Secretary16 January 2008Active
2 Cavendish Road, Birkenhead, CH41 8AX

Secretary05 May 1995Active
Tanglewood, Newton, Wem, SY4 5NU

Secretary24 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 May 1995Active
Office 25 Oaktree Court Business Centre, Mill Lane, Ness, CH64 8TP

Director05 May 1995Active
Office 25 Oaktree Court Business Centre, Mill Lane, Ness, CH64 8TP

Director31 March 2004Active
2 Cavendish Road, Birkenhead, CH41 8AX

Director07 May 1996Active

People with Significant Control

Kd Comms Holdings Ltd
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Victoria Phillips
Notified on:30 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Office 25 Oaktree Court Business Centre, Mill Lane, Ness, CH64 8TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Daniel Phillips
Notified on:30 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Office 25 Oaktree Court Business Centre, Mill Lane, Ness, CH64 8TP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Address

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

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.